(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 30, 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On March 30, 2023 new director was appointed.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Academy Place Bathgate EH48 1AS. Change occurred on March 1, 2023. Company's previous address: 12 Turnpike Road East Calder Livingston EH53 0GS Scotland.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 30, 2022
filed on: 30th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2022
filed on: 30th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 15, 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 15, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 10, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Turnpike Road East Calder Livingston EH53 0GS. Change occurred on November 16, 2020. Company's previous address: 86 High Street Cowdenbeath KY4 9NF Scotland.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 10, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 10, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 86 High Street Cowdenbeath KY4 9NF. Change occurred on September 28, 2020. Company's previous address: 86 High Street Cowdenbeath Fife KY4 9NE United Kingdom.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 24, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 24, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 24, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 24, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 1, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 10, 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 10, 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 10, 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 13, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 17, 2017: 1.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 17, 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2017
| incorporation
|
Free Download
(11 pages)
|