(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 52 Mcgrigor Road Stirling FK7 9BN Scotland on Wed, 3rd Aug 2022 to PO Box 3 Suite 3 Castle House Baker Street Stirling FK8 1AL
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 14th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4D Auchingramont Road Hamilton ML3 6JT Scotland on Wed, 4th Nov 2020 to 52 Mcgrigor Road Stirling FK7 9BN
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Park Terrace Stirling FK8 2JT Scotland on Wed, 18th Jul 2018 to 4D Auchingramont Road Hamilton ML3 6JT
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jul 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 4 D Auchingramont Road, Hamilton ML3 6JT on Wed, 18th Nov 2015 to 19 Park Terrace Stirling FK8 2JT
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 50.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 50.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|