DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, March 2024
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, March 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th May 2021
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th October 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 28th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 28th October 2014
|
capital |
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th September 2014
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st October 2014) of a secretary
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 7th, November 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 14th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th October 2011
filed on: 12th, December 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th October 2010
filed on: 29th, October 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, December 2009
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th October 2009
filed on: 17th, November 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Friday 6th February 2009 - Annual return with full member list
filed on: 6th, February 2009
|
annual return |
Free Download
(10 pages)
|
288c |
Director and secretary's change of particulars
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2008 from 3 harlaw bank balerno edinburgh midlothian EH14 7HR scotland
filed on: 27th, August 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, August 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/03/2008
filed on: 18th, August 2008
|
accounts |
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, June 2008
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, May 2008
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 27/03/2008 from 5 limefield road west calder west lothian EH55 8BQ
filed on: 27th, March 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Monday 19th November 2007 - Annual return with full member list
filed on: 19th, November 2007
|
annual return |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 28th, August 2007
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 28th, August 2007
|
mortgage |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2006
|
incorporation |
Free Download
(15 pages)
|