AD01 |
Change of registered address from Unit 66,the Centre. Livingston Almondvale South Livingston EH54 6HR Scotland on Wed, 5th Apr 2023 to C/O Insolvency One Clyde Offices 48 West George Street Glasgow G2 1BP
filed on: 5th, April 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 9th, July 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 33 Hailstones Crescent Armadale Bathgate EH48 3PH Scotland on Wed, 4th Aug 2021 to Unit 66,the Centre. Livingston Almondvale South Livingston EH54 6HR
filed on: 4th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 20th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Care of: De La Rose Ltd 65 Frederick Street Aberdeen AB24 5HY on Tue, 16th Jun 2020 to 33 Hailstones Crescent Armadale Bathgate EH48 3PH
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jun 2018
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Jun 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Sep 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Sep 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 100.00 GBP
filed on: 1st, December 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2013
|
incorporation |
Free Download
(28 pages)
|