(CS01) Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 28th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 27th September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 24th September 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to C/O Barclay & Co. Ca Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on Friday 13th November 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st August 2018 to Thursday 30th August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 2nd August 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Monday 5th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 2nd August 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 2nd August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 2nd August 2010 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Thursday 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd September 2010.
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 24th September 2009
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/09/2009 from 53 bothwell street glasgow G2 6TS
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 14th October 2008
filed on: 14th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Monday 31st December 2007 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 31st December 2007 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Wednesday 15th August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Wednesday 15th August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(18 pages)
|