(CS01) Confirmation statement with no updates February 27, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 27, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 27, 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7 the Courtyard Callendar Business Park Falkirk FK1 1XR. Change occurred on October 17, 2021. Company's previous address: 54B Cow Wynd Falkirk Stirlingshire FK1 1PU.
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 27, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 27, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 27, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 27, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 10, 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On March 10, 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 54B Cow Wynd Falkirk Stirlingshire FK1 1PU. Change occurred on December 3, 2015. Company's previous address: 65 Dalgrain Road Grangemouth Stirlingshire FK3 8HN.
filed on: 3rd, December 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on December 3, 2015: 100.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 2nd, December 2015
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 27, 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(36 pages)
|