(MR04) Charge SC4377940001 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 28th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 28th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 28th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st October 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st October 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st October 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
(MR01) Registration of charge SC4377940001, created on Saturday 15th August 2015
filed on: 25th, August 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Wednesday 28th November 2012
filed on: 20th, January 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th November 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
(CH03) On Sunday 1st December 2013 secretary's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 6th June 2013 from 6 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN United Kingdom
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th January 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, November 2012
| incorporation
|
Free Download
(25 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 28th, November 2012
| accounts
|
Free Download
(1 page)
|