(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st June 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 24th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 93 South Bridge Street Bathgate EH48 1TJ Scotland to 1 Whitburn Road Bathgate West Lothian EH48 1HE on Thursday 1st April 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 119 South Mid Street Bathgate EH48 1DY Scotland to 93 South Bridge Street Bathgate EH48 1TJ on Monday 2nd March 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5363150002, created on Monday 8th July 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5363150001, created on Wednesday 5th June 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th May 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed rocky coast chiropractic LIMITEDcertificate issued on 16/08/18
filed on: 16th, August 2018
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 16th, August 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 16th August 2018
filed on: 16th, August 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Fintry Avenue Deans Livingston West Lothian EH54 8EH Scotland to 119 South Mid Street Bathgate EH48 1DY on Thursday 14th June 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|