AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 1st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 21st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 21st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Aug 2021. New Address: 136 Easter Road Edinburgh Midlothian EH7 5RJ. Previous address: Unit 1 Newhailes Business Park Musselburgh East Lothian EH21 6RH United Kingdom
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th Aug 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Aug 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Jul 2019. New Address: Unit 1 Newhailes Business Park Musselburgh East Lothian EH21 6RH. Previous address: 29 Lothian Street Bathgate EH48 4AW Scotland
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 30th Jun 2019
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jun 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 24th Jun 2018
filed on: 24th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2017. New Address: 29 Lothian Street Bathgate EH48 4AW. Previous address: 7 South Bridge Street Bathgate EH48 1TR Scotland
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Jan 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 100.00 GBP
capital
|
|