CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 24th June 2022. New Address: 1 Belfield Avenue East Calder Livingston West Lothian Eh53 Oqy. Previous address: Flat 25 41 Pilrig Heights Edinburgh EH6 5FG
filed on: 24th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th June 2022
filed on: 24th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th June 2021
filed on: 4th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 4th June 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th June 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th June 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th June 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th June 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, May 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 25th, October 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 6th June 2016, no shareholders list
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th October 2015, no shareholders list
filed on: 3rd, November 2015
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th October 2014, no shareholders list
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th September 2015. New Address: Flat 25 41 Pilrig Heights Edinburgh EH6 5FG. Previous address: 37-42 Pilrig Heights Edinburgh EH6 5FB
filed on: 29th, September 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 28th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd July 2015
filed on: 28th, July 2015
|
officers |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd April 2014
filed on: 2nd, April 2014
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed bridge 8 hub LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
|
change of name |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th October 2013
filed on: 21st, March 2014
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2014
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 4th, December 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2012
|
incorporation |
|