(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st May 2022
filed on: 2nd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Apr 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 13th May 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 11th Aug 2018 director's details were changed
filed on: 12th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Aug 2018 new director was appointed.
filed on: 11th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 10th Aug 2018: 111.00 GBP
filed on: 11th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 17th Jan 2017. New Address: The Wookery Fintry Road Kippin Stirling FK8 3HL. Previous address: 14 South Lomond Terrace Balfron Glasgow G63 0PN
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 29th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Jul 2015. New Address: 14 South Lomond Terrace Balfron Glasgow G63 0PN. Previous address: 1 Oakwood Kippen Stirling FK8 3DP Scotland
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 1st Mar 2015. New Address: 1 Oakwood Kippen Stirling FK8 3DP. Previous address: 21 Millbrae Gargunnock Stirling Strilingshire FK8 3BB
filed on: 1st, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 29th Jun 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 5th Feb 2014. Old Address: 1-2 188 Copeland Road Ibrox Glasgow G51 2UN Scotland
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 29th Jun 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Aug 2013: 1 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 20th Aug 2013. Old Address: C/O Colin Alexander Clark 1-2 188 Copland Road Ibrox Glasgow G51 2UN Scotland
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|