(AP01) New director was appointed on 2023-10-05
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-10-13
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-10-15 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-17
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 17th, April 2023
| accounts
|
Free Download
(24 pages)
|
(AA01) Current accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 2nd, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 13th, July 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2022-04-17
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 1st, December 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2021-04-17
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 16th, April 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2020-09-10
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-11
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, April 2020
| incorporation
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-04-17
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, April 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-08-20
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-17
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed etl factory LIMITEDcertificate issued on 17/07/18
filed on: 17th, July 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 15th, June 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2018-05-01
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-09-01
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-09-01
filed on: 9th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-01
filed on: 9th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-09-09
filed on: 9th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-09
filed on: 9th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-09-09
filed on: 9th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-01
filed on: 9th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-01
filed on: 9th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-01
filed on: 9th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-04-17
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE. Change occurred on 2016-05-05. Company's previous address: 272 Bath Street Glasgow G2 4JR.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 21st, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-04-21: 100.62 GBP
capital
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 17th, February 2016
| resolution
|
Free Download
|
(SH03) Purchase of own shares
filed on: 17th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-11-11: 100.62 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, December 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2015-11-11
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-09
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-06-09
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-17: 111.12 GBP
filed on: 8th, July 2015
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 25th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-04-25: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-17
filed on: 21st, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 23rd, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-13
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-08-13
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-08-01: 100.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-17
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-10-01 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Singers Place Bonnybridge, 57 Singers Place Bonnybridge Falkirk FK4 1FD United Kingdom on 2012-10-08
filed on: 8th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(23 pages)
|