(CS01) Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland on Thu, 8th Mar 2018 to 30 Mid Street Bathgate West Lothian EH48 1PT
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5215460008, created on Mon, 30th Jan 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5215460007, created on Tue, 17th Jan 2017
filed on: 28th, January 2017
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5215460006, created on Mon, 10th Oct 2016
filed on: 20th, October 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5215460004, created on Fri, 22nd Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge SC5215460005, created on Thu, 7th Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge SC5215460003, created on Thu, 7th Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge SC5215460001, created on Fri, 8th Apr 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5215460002, created on Fri, 8th Apr 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Feb 2016: 2.00 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|