(CS01) Confirmation statement with updates 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 6 Oakwood Park Oakwood Park Livingston West Lothian EH54 8AW Scotland on 5th September 2020 to Unit 4 Standhill Industrial Est Whitburn Road Bathgate EH48 2HR
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th October 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st June 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 21st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 29th March 2016 to 6 Oakwood Park Oakwood Park Livingston West Lothian EH54 8AW
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th October 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th June 2014
filed on: 26th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) On 1st April 2014, company appointed a new person to the position of a secretary
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 162 the Murrays Brae Edinburgh EH17 8UH on 14th August 2014 to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th December 2013: 1.00 GBP
capital
|
|
(CH01) On 28th November 2012 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Echline South Queensferry EH30 9SW on 1st April 2013
filed on: 1st, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st April 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Eskbank Court Dalkeith EH22 3DS Scotland on 3rd May 2012
filed on: 3rd, May 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(7 pages)
|