(MR01) Registration of charge SC5118310005, created on 2023/11/30
filed on: 5th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 32 Calderburn Road Polbeth West Calder EH55 8UL Scotland on 2023/09/25 to 7 Bannockrigg Gardens Bonnyrigg EH19 3QR
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/28
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5118310004, created on 2022/11/25
filed on: 30th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 7 Bannockrigg Gardens Bonnyrigg EH19 3QR Scotland on 2022/08/23 to 32 Calderburn Road Polbeth West Calder EH55 8UL
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/28
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 13 Auld Coal Crescent Bonnyrigg EH19 3JW Scotland on 2021/12/13 to 7 Bannockrigg Gardens Bonnyrigg EH19 3QR
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AP03) On 2021/12/12, company appointed a new person to the position of a secretary
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/12/12
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/28
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/28
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/10/08
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/08 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 Auld Coal Road Bonnyrigg Midlothian EH19 3JL United Kingdom on 2019/10/08 to 13 Auld Coal Crescent Bonnyrigg EH19 3JW
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/08
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On 2019/10/08 secretary's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5118310003, created on 2019/08/29
filed on: 4th, September 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5118310002, created on 2019/08/20
filed on: 29th, August 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/28
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/07/28
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 25th, April 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5118310001, created on 2017/10/26
filed on: 31st, October 2017
| mortgage
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/28
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2017/07/06 secretary's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/02/20
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/28
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|