(MR04) Charge SC5919170001 satisfaction in full.
filed on: 19th, April 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3E Wallace House Maxwell Place Stirling FK8 1JU. Change occurred on Tuesday 27th June 2023. Company's previous address: 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom.
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 27th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th March 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 19th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3.1 Wallace House Maxwell Place Stirling FK8 1JU. Change occurred on Thursday 22nd October 2020. Company's previous address: Wallace House Maxwell Place Stirling FK8 1JU United Kingdom.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Wallace House Maxwell Place Stirling FK8 1JU. Change occurred on Wednesday 16th September 2020. Company's previous address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Saturday 30th November 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5919170001, created on Thursday 29th August 2019
filed on: 7th, September 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Friday 30th November 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, March 2019
| resolution
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2018
| incorporation
|
Free Download
(38 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th March 2018
capital
|
|