(CS01) Confirmation statement with no updates 15th January 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 3rd November 2022
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th January 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC4674930001 in full
filed on: 12th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4674930002 in full
filed on: 8th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th March 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 29th March 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 29th March 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th December 2017. New Address: 21 Young Street Edinburgh EH2 4HU. Previous address: Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF Scotland
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4674930003, created on 23rd August 2017
filed on: 28th, August 2017
| mortgage
|
Free Download
(16 pages)
|
(CH01) On 5th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 27th February 2017 - the day secretary's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st March 2017. New Address: Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF. Previous address: Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th February 2017. New Address: Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF. Previous address: 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(TM02) 27th February 2017 - the day secretary's appointment was terminated
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4674930002, created on 21st October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4674930001, created on 14th October 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st January 2015 to 28th February 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th January 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th January 2015: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(30 pages)
|