AD01 |
Address change date: Thu, 7th Sep 2023. New Address: Suite 1/14 Falkrik Bsuiness Hub 45 Vicar Street Falkirk FK1 1LL. Previous address: 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
filed on: 7th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 20th May 2022 new director was appointed.
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 13th May 2022 - the day director's appointment was terminated
filed on: 20th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th May 2022. New Address: 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL. Previous address: Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Wed, 12th Jan 2022 new director was appointed.
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Dec 2021 new director was appointed.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, May 2021
|
accounts |
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 5th Dec 2019. New Address: Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL. Previous address: Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Wed, 19th Jul 2017. New Address: Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB. Previous address: 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 70000.00 GBP
|
capital |
|
TM01 |
Thu, 3rd Sep 2015 - the day director's appointment was terminated
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 70000.00 GBP
|
capital |
|
AD01 |
Address change date: Fri, 5th Sep 2014. New Address: 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW. Previous address: Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA
filed on: 5th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 28th Jan 2014: 70000.00 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2013
|
mortgage |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(7 pages)
|
TM01 |
Fri, 15th Mar 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Jan 2013 with full list of members
filed on: 30th, January 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Mon, 15th Oct 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Oct 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jan 2012 with full list of members
filed on: 31st, January 2012
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Wed, 5th Jan 2011
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Sep 2011. Old Address: Alba Innovation Centre Alba Campus Suite 1/18 Livingston EH54 7GA
filed on: 6th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 29th, June 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Feb 2011. Old Address: 12 Hope Street Edinburgh Midlothian EH2 4DB
filed on: 2nd, February 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Jan 2011 with full list of members
filed on: 13th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jan 2010 with full list of members
filed on: 26th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 3rd Jan 2010 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Sun, 3rd Jan 2010 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Sun, 3rd Jan 2010 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 2nd, June 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to Mon, 26th Jan 2009 with shareholders record
filed on: 26th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 2nd, October 2008
|
accounts |
Free Download
(9 pages)
|
288a |
On Tue, 17th Jun 2008 Director appointed
filed on: 17th, June 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 7th Feb 2008 with shareholders record
filed on: 7th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 7th Feb 2008 with shareholders record
filed on: 7th, February 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 2nd, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 2nd, February 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
|
incorporation |
Free Download
(17 pages)
|