CS01 |
Confirmation statement with no updates 2023/07/16
filed on: 30th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 20th, April 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/16
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 29th, July 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/16
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 24th, March 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
2020/10/25 - the day director's appointment was terminated
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/08/07 director's details were changed
filed on: 10th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/07.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 5th, May 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
2019/03/13 - the day director's appointment was terminated
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/03/13 - the day director's appointment was terminated
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/16
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
2019/03/13 - the day secretary's appointment was terminated
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/01. New Address: 28/4 Meikle Earnock Road Hamilton ML3 8AE. Previous address: 51 Bankton Avenue Murieston Livingston EH54 9LD
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/01
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/02/01
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 20th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/16
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 18th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/16
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 14th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/16
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 10th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/16 with full list of members
filed on: 2nd, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 19th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/16 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/08
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 24th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/16 with full list of members
filed on: 27th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 12th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/07/16 with full list of members
filed on: 23rd, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 5th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/07/16 with full list of members
filed on: 22nd, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 10th, September 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2010/07/16 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/07/16 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/16 with full list of members
filed on: 21st, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 1st, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 2009/07/19 with shareholders record
filed on: 19th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 17th, November 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/07/29 with shareholders record
filed on: 29th, July 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 2007/08/06 New secretary appointed;new director appointed
filed on: 6th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/06 New director appointed
filed on: 6th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/06 New director appointed
filed on: 6th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/06 New secretary appointed;new director appointed
filed on: 6th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/07/19 Secretary resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/07/19 Secretary resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/07/19 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/07/19 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2007
|
incorporation |
Free Download
(16 pages)
|