(AA01) Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Apr 2021
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Apr 2021 director's details were changed
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Apr 2021 director's details were changed
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Apr 2021
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Apr 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Apr 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 25th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On Fri, 15th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Mavis Bank Bathgate West Lothian EH48 4GZ Scotland on Fri, 15th May 2020 to Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Nov 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Manse Road Whitburn West Lothian EH47 0DH on Wed, 4th Dec 2019 to 32 Mavis Bank Bathgate West Lothian EH48 4GZ
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2014: 2.00 GBP
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2014: 2.00 GBP
filed on: 31st, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2014: 100.00 GBP
filed on: 3rd, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Apr 2013
filed on: 6th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Apr 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Apr 2011
filed on: 7th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Apr 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Oct 2009 director's details were changed
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 11th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Thu, 11th Jun 2009 with complete member list
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, November 2008
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(9 pages)
|