(AP01) On July 15, 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2023 to December 31, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, January 2023
| incorporation
|
Free Download
(9 pages)
|
(AP01) On January 11, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 11, 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 11, 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 11, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 5, 2019 - 400.00 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: June 22, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 15, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 17, 2016: 800.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 15, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 15, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 15, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 15, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 8th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 15, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 4 Lindsay Square Deans Industrial Estate, Deans Livingston West Lothian EH54 8RL Scotland
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 18, 2011. Old Address: 4 Lindsay Square Livingston EH54 8RL
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 15, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 23, 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 5, 2008
filed on: 5th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 7th, August 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On November 8, 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 8, 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 28/02/08
filed on: 12th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 28/02/08
filed on: 12th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On April 12, 2007 New secretary appointed;new director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 12, 2007 New secretary appointed;new director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On March 15, 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|