(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd August 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Burnbank Cottage Glensburgh Road Grangemouth FK3 8XL Scotland on 23rd August 2022 to Unit 2Bg/F the Old Mill Brown Street Dundee DD1 5EG
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 28th August 2021 from 28th February 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Shannon Drive Bantaskine Falkirk FK1 5HU Scotland on 22nd October 2020 to Burnbank Cottage Glensburgh Road Grangemouth FK3 8XL
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th September 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 4th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O 45 Shannon Drive 45 Shannon Drive Bantaskine Falkirk Central FK1 5HU on 11th September 2018 to 45 Shannon Drive Bantaskine Falkirk FK1 5HU
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th September 2016
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 4th, September 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2016
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2016 to 28th February 2016
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|