(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-09-24
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-09-24
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-09-24
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 59 Blair Avenue Boness EH51 0QN Scotland to 272 Bath Street Glasgow G2 4JR on 2021-02-20
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 59 Blair Avenue Boness EH51 0QN Scotland to 59 Blair Avenue Boness EH51 0QN on 2021-01-27
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Russell Place Russell Place Bathgate EH48 2GL Scotland to 59 Blair Avenue Boness EH51 0QN on 2021-01-27
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-09-24
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 9th, June 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-24
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-09-24
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Fairways Business Park, Deer Park Avenue Livingston EH54 8GA Scotland to 26 Russell Place Russell Place Bathgate EH48 2GL on 2018-05-14
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-24
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128 Oldwood Place Livingston West Lothian EH54 6US to 8 Fairways Business Park, Deer Park Avenue Livingston EH54 8GA on 2017-02-27
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-24
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed streamfield & quietwaters concepts LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-24 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 26th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-24 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-19
filed on: 19th, September 2014
| resolution
|
|
(CERTNM) Company name changed streamfield LTDcertificate issued on 19/09/14
filed on: 19th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-09-24 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-01-09
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-01-09
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-09
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-01-09
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-24 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2011-09-30 to 2012-01-31
filed on: 26th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-02-22
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-06 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-06
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-01-06
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-09-24 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-10-05 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2010
| incorporation
|
|