(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 3rd, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Main Street East Whitburn Bathgate EH47 0JB Scotland on Mon, 15th Mar 2021 to 8 Mclaughlan View Harthill Shotts ML7 5SU
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72-74 West Main Street Harthill Shotts ML7 5RW Scotland on Thu, 8th Nov 2018 to 15 Main Street East Whitburn Bathgate EH47 0JB
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Mclauchlan View Harthill Shotts ML7 5SU Scotland on Fri, 2nd Nov 2018 to 72-74 West Main Street Harthill Shotts ML7 5RW
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 31st Oct 2018
filed on: 31st, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 30th Oct 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|