(CS01) Confirmation statement with no updates August 27, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to September 30, 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 27, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flexspace Offices Michaelson Square Office 9 Livingston EH54 7DP Scotland to Ff3 Westwood Five Sisters Business Park West Calder West Lothian EH55 8PW on November 3, 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 3, 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 7, 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 3, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 27, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2019: 50.00 GBP
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Evans Business Centre Michaelson Square Office 8 Livingston West Lothian EH54 7DP to Flexspace Offices Michaelson Square Office 9 Livingston EH54 7DP on April 9, 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 9, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2019: 1.00 GBP
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 1, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 17, 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 24, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 20, 2014 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: December 22, 2014
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from August 31, 2014 to September 30, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 24, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 15, 2014. Old Address: Office 6D Evans Business Centre Michaelson Square Livingston West Lothian EH54 7DP Scotland
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 22, 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 18, 2013
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 18, 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 18, 2013. Old Address: 31 Leishman Court Blackridge Bathgate West Lothian EH48 3TL
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 24, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 17, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 24, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 7, 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|