(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control Tue, 28th Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 22nd Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sat, 30th Sep 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 20th Aug 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Oct 2023. New Address: 3 Hillside Trossachs Road Aberfoyle FK8 3SW. Previous address: 74 Windsor Crescent Clydebank G81 3JZ
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 10th Nov 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Nov 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 10th Nov 2016 secretary's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 30th Oct 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Fri, 28th Aug 2015. New Address: 74 Windsor Crescent Clydebank G81 3JZ. Previous address: 1 Menzies Avenue Fintry Glasgow G63 0YL
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Aug 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Oct 2012, no shareholders list
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 15th Jun 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 15th Jun 2011. Old Address: 5 Staball'ard Trossachs Road Aberfoyle Stirling FK8 3SR
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Oct 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2009 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 16th, April 2009
| resolution
|
Free Download
(1 page)
|
(288a) On Mon, 10th Nov 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Nov 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Nov 2008 Secretary appointed
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 24th Oct 2008 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 24th Oct 2008 Appointment terminated director
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(18 pages)
|