(AA) Micro company accounts made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-09-05
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-05
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-05
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-12-01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Woodhall Bank Edinburgh EH13 0HL. Change occurred on 2020-12-01. Company's previous address: Suite 102. Stadium House Alderstone Road Livingston EH54 7DN Scotland.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-12-01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-05
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-05-15
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-15
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-15
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-16
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-09-29
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-07
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 102. Stadium House Alderstone Road Livingston EH54 7DN. Change occurred on 2018-06-29. Company's previous address: 21 Moriston Drive Murieston Livingston West Lothian EH54 9HT.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-06-29 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-07
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-29
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-07
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-07
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-07
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-07
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(8 pages)
|