(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2021-07-20 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-21
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Room 31, Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ. Change occurred on 2021-07-20. Company's previous address: First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE.
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-24
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-05-23
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-06-24
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-05-23: 99.00 GBP
filed on: 23rd, June 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-05-23: 1.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 2019-06-21 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-22
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE. Change occurred on 2018-05-15. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 15th, May 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(27 pages)
|