(CS01) Confirmation statement with no updates 2024-03-10
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-12-15 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Hillfoot Renton Dumbarton G82 4PN. Change occurred on 2023-12-27. Company's previous address: 8 Meikle Inch Lane Bathgate West Lothian EH48 2UG Scotland.
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-10
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 13th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-06-01
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-06-01 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-10
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Meikle Inch Lane Bathgate West Lothian EH48 2UG. Change occurred on 2021-06-06. Company's previous address: 34 Bramble Hedge Path Jamestown Alexandria Dunbartonshire G83 8PH.
filed on: 6th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-03-10
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-03-31
filed on: 12th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-10
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2018-03-31 (was 2018-05-31).
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-10
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-10
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-10
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-10
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 34 Bramble Hedge Path Jamestown Alexandria Dunbartonshire G83 8PH. Change occurred on 2015-09-28. Company's previous address: 85 Russell Drive Westerinch Village Bathgate EH48 2GG Scotland.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014-03-20 director's details were changed
filed on: 22nd, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2014-03-10: 1.00 GBP
capital
|
|