(AD01) Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to 16-18 Weir Street Weir Street Falkirk FK1 1RA on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 2, 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Meeks Road Falkirk FK2 7ES Scotland to Crichton House Meeks Road Falkirk FK2 7EW on March 18, 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 18, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2019
| incorporation
|
Free Download
(27 pages)
|