(CS01) Confirmation statement with no updates 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 19th October 2022. New Address: 19a Wellside Place Falkirk FK1 5RL. Previous address: Unit 8 Earls Gate Park Grangemouth FK3 8ZF Scotland
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 27th June 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 20th December 2019 director's details were changed
filed on: 22nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th December 2019 director's details were changed
filed on: 22nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd April 2019. New Address: Unit 8 Earls Gate Park Grangemouth FK3 8ZF. Previous address: 2 Portdownie Falkirk FK1 4QZ
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th June 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th June 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4271390007, created on 4th July 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4271390006, created on 4th July 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4271390008, created on 4th July 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4271390005, created on 14th July 2014
filed on: 19th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 12th March 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 4271390004
filed on: 6th, August 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 4271390003
filed on: 24th, July 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 4271390002
filed on: 10th, July 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 4271390001
filed on: 4th, July 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 27th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(37 pages)
|