(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Oct 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Mar 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Victoria House 87 High Street Tillicoultry FK13 6AA on Thu, 29th Nov 2018 to 6 West Vennel Alloa FK10 1EJ
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Oct 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 9th Oct 2015 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Oct 2015 director's details were changed
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Oct 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Oct 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Oct 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 11th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Oct 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(44 pages)
|