(CS01) Confirmation statement with updates February 5, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC3580120005, created on March 3, 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 5, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On February 14, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 1, 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 5, 2022: 1220.00 GBP
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 5, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 28, 2019
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 28, 2019
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 12, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 12, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 12, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 12, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 12, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 12, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 12, 2014: 200.00 GBP
capital
|
|
(MR01) Registration of charge 3580120004
filed on: 12th, March 2014
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 20, 2013. Old Address: 82B East Main Street Broxburn EH52 5EG Scotland
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 12, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 20, 2013: 200.00 GBP
capital
|
|
(CH01) On December 12, 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 12, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 12, 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 9, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 31, 2011: 200.00 GBP
filed on: 4th, October 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 9, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 9, 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 4, 2009: 125.00 GBP
filed on: 20th, November 2009
| capital
|
Free Download
(2 pages)
|
(AP01) On November 20, 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2009
| incorporation
|
Free Download
(8 pages)
|