(AA) Micro company accounts made up to 2022-08-31
filed on: 29th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Rennie Square Brucefield Industrial Estate Livingston EH54 9DF. Change occurred on 2023-05-26. Company's previous address: Unit 1a Muir Road Houston Industrial Estate Livingston West Lothian EH54 5DR.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-14
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-08-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-14
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-05-03
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-05-14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-14
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2019-05-31 (was 2019-08-31).
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-14
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-05-14
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-05-14
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-05-01 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-14
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-05-15
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-14
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 1a Muir Road Houston Industrial Estate Livingston West Lothian EH54 5DR. Change occurred on 2014-08-05. Company's previous address: Unit 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-08-01
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-14
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 44 Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland on 2014-06-10
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 14th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-05-02 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-14
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 43 Geddes House Kirkton North Livingston West Lothian EH54 6GU United Kingdom on 2013-05-02
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(8 pages)
|