(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 4th Dec 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Dec 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 4th Dec 2020. New Address: 10 Bridgend Gardens Bathgate EH48 2FF. Previous address: 2 Knowepark Court Stoneyburn Bathgate EH47 8BF Scotland
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 4th Dec 2020 secretary's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 20th Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 21st Sep 2020 secretary's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 21st Sep 2020. New Address: 2 Knowepark Court Stoneyburn Bathgate EH47 8BF. Previous address: 33 Cricketfield Place Armadale West Lothian EH48 2GA
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 20th Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 10th Jun 2011 director's details were changed
filed on: 11th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2011 with full list of members
filed on: 11th, June 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th May 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 11th Jun 2010
filed on: 11th, June 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed ethamol corporation LTDcertificate issued on 11/06/10
filed on: 11th, June 2010
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th May 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/05/2008 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(14 pages)
|