(MR01) Registration of charge SC3797420001, created on February 22, 2024
filed on: 22nd, February 2024
| mortgage
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) On September 11, 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2022: 180.00 GBP
filed on: 27th, October 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5B Bandeath Industrial Estate Throsk Stirling FK7 7NP. Change occurred on August 25, 2016. Company's previous address: Unit 87 Evans Easyspace Earls Road Industrial Estate Grangemouth FK3 8XE.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 18, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 16, 2014: 3.00 GBP
capital
|
|
(AD01) Company moved to new address on February 27, 2014. Old Address: 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 1, 2014: 3.00 GBP
filed on: 11th, February 2014
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 11th, February 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 4, 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 12, 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2012 secretary's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: May 9, 2011) of a secretary
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 11, 2010
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 11, 2010
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 11, 2010
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(22 pages)
|