(TM01) Director's appointment terminated on 13th October 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 17th June 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 8th August 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th November 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 17th June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC5359840001 in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD Scotland on 21st June 2022 to 53 Beresford Terrace Ayr KA7 2HD
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(AP03) On 17th June 2022, company appointed a new person to the position of a secretary
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 17th June 2022 from 31st May 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th November 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th November 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th November 2020: 0.67 GBP
filed on: 19th, January 2021
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 19th, January 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1a and 1B Alba Business Centre Rosebank Kirkton Campus Livingston West Lothian EH54 7EG Scotland on 4th December 2020 to First Floor 3 Deer Park Avenue Livingston West Lothian EH54 8AD
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5359840001, created on 16th November 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 19th May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th May 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 James Young Road Bathgate West Lothian EH48 2UP Scotland on 5th January 2019 to 1a and 1B Alba Business Centre Rosebank Kirkton Campus Livingston West Lothian EH54 7EG
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 19th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 31st May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 20th May 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|