(CH01) On Fri, 7th Jan 2022 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Oct 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Jan 2022 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 28th Dec 2018 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Dec 2018 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, December 2018
| mortgage
|
Free Download
(1 page)
|
(CH03) On Fri, 28th Dec 2018 secretary's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wed, 21st Dec 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 21st Dec 2016 secretary's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 13th Dec 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Oct 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Jun 2016. New Address: 4 Mungal Place Falkirk Stirlingshire FK2 7RP. Previous address: Unit 4 Castle Drive Bankside Industrial Estate Falkirk FK2 7UX
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 12th Jan 2015. New Address: Unit 4 Castle Drive Bankside Industrial Estate Falkirk FK2 7UX. Previous address: 102 Manor Street Falkirk Stirlingshire FK1 1NU
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 15th Dec 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 15th Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 15th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 15th Dec 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 15th Dec 2011 secretary's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 15th Dec 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 15th Dec 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 17th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 15th Dec 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sat, 28th Nov 2009. Old Address: 4 Mungal Place Falkirk Stirlingshire FK2 7RP
filed on: 28th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(8 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 18th Dec 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 18th Dec 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Mon, 12th Mar 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 12th Mar 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 16th, February 2007
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 16th, February 2007
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(22 pages)
|