(CS01) Confirmation statement with no updates 2024/01/31
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/31
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/01/31
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5001890002, created on 2022/02/04
filed on: 8th, February 2022
| mortgage
|
Free Download
(16 pages)
|
(AD01) Address change date: 2022/02/08. New Address: Office 213 the Alba Campus Rosebank Livingston EH54 7EG. Previous address: Unit F & G the Alba Centre Alba Business Park Livingston EH54 7EG Scotland
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/31
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/01/31.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/06/23. New Address: Unit F & G the Alba Centre Alba Business Park Livingston EH54 7EG. Previous address: C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/11
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/11
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5001890001, created on 2019/05/30
filed on: 31st, May 2019
| mortgage
|
Free Download
(8 pages)
|
(TM02) 2019/05/10 - the day secretary's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/05/10
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/05/10 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/11
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/11
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/11
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/11 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/03/17. New Address: C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG. Previous address: 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA Scotland
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/03/17
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/07.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/01/18 - the day secretary's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/01/18 - the day director's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/27. New Address: 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA. Previous address: 14 Glasgow Road Bathgate West Lothian EH48 2AA
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/29.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2015
| incorporation
|
Free Download
(18 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/03/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|