(DS01) Application to strike the company off the register
filed on: 4th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-04-30
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2023-06-17 director's details were changed
filed on: 17th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-12
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-12
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Angus Way Armadale Bathgate West Lothian EH48 3GA. Change occurred on 2021-06-28. Company's previous address: 80 Mallace Avenue Armadale EH48 2QE.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-12
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-12
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-04-30
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-12
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-12
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 19th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-12
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 80 Mallace Avenue Armadale EH48 2QE. Change occurred on 2017-03-20. Company's previous address: 38 Whiteside Court Bathgate Bathgate West Lothian EH48 2TN.
filed on: 20th, March 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-12
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-04-05
filed on: 19th, April 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2015-05-01
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 2nd, May 2015
| annual return
|
Free Download
|
(AP01) New director was appointed on 2014-11-10
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Whiteside Court Bathgate Bathgate West Lothian EH48 2TN. Change occurred on 2014-12-02. Company's previous address: 5F Graham Place Dundee DD4 6EH Scotland.
filed on: 2nd, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(36 pages)
|