(AA01) Accounting period ending changed to Friday 30th June 2023 (was Sunday 31st December 2023).
filed on: 7th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4542190003, created on Wednesday 24th March 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC4542190004, created on Thursday 18th March 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th July 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 13-17 Abbotsinch Road Grangemouth FK3 9UX. Change occurred on Thursday 2nd July 2020. Company's previous address: 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th July 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 18th July 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 18th July 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Tuesday 30th June 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD. Change occurred on Saturday 30th May 2015. Company's previous address: 37 Wright Gardens Bathgate EH482XD.
filed on: 30th, May 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 6th, May 2015
| accounts
|
Free Download
|
(MR01) Registration of charge SC4542190002, created on Monday 8th September 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4542190001, created on Thursday 14th August 2014
filed on: 29th, August 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
(NEWINC) Company registration
filed on: 10th, July 2013
| incorporation
|
Free Download
(21 pages)
|
(SH01) is the capital in company's statement on Wednesday 10th July 2013
capital
|
|