(AD01) Address change date: Thu, 22nd Sep 2022. New Address: C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT. Previous address: 11a Smith Street Falkirk FK2 7NB Scotland
filed on: 22nd, September 2022
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Sep 2022. New Address: 11a Smith Street Falkirk FK2 7NB. Previous address: 27 North Street Falkirk FK2 7NF Scotland
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Mar 2021. New Address: 27 North Street Falkirk FK2 7NF. Previous address: The Falkirk Hub, 45 Vicar Street Falkirk FK1 1LL Scotland
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4387040001, created on Mon, 16th Jan 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(TM01) Thu, 12th Jan 2017 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 21st Mar 2016. New Address: The Falkirk Hub, 45 Vicar Street Falkirk FK1 1LL. Previous address: 11 Heritage Drive Carron Falkirk FK2 8EL
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Mar 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 2nd Mar 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Apr 2014 - the day director's appointment was terminated
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed goldie cleaning services LTDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Jan 2014: 1.00 GBP
capital
|
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(8 pages)
|