(PSC04) Change to a person with significant control Wed, 16th Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Aug 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Aug 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 15th Aug 2023. New Address: 8 Merchiston Road Falkirk FK2 7JP. Previous address: 19a Wellside Place Falkirk FK1 5RL Scotland
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Jun 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 27th Jun 2023. New Address: 19a Wellside Place Falkirk FK1 5RL. Previous address: 19a Wellside Place Wellside Place Falkirk FK1 5RL Scotland
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Jun 2023. New Address: 19a Wellside Place Wellside Place Falkirk FK1 5RL. Previous address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Aug 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Aug 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Aug 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Aug 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Aug 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(14 pages)
|
(TM01) Wed, 10th Jun 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Aug 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On Fri, 4th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 26th May 2017. New Address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX. Previous address: 102 Manor Street Falkirk FK1 1NU
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 18th Jun 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 4th Aug 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Sep 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Aug 2011: 4.00 GBP
filed on: 7th, September 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Tue, 9th Aug 2011 - the day director's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 9th Aug 2011 - the day secretary's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(23 pages)
|