(AA) Micro company accounts made up to 31st October 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th August 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Fountain Road Bridge of Allan Stirling FK9 4ET Scotland on 3rd November 2021 to 15 Keir Street Bridge of Allan Stirling FK9 4AY
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th March 2016
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 21st August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Maine House 1 Main Street Saline Dunfermline Fife KY12 9TL on 21st August 2018 to 15 Fountain Road Bridge of Allan Stirling FK9 4ET
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CH03) On 21st August 2018 secretary's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 21st August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th October 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th October 2013: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Kenilworth Gate Wellgate Drive Bridge of Allan Stirling FK9 4RG United Kingdom on 16th September 2013
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(CH03) On 15th August 2013 secretary's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 15th August 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(3 pages)
|
(CH03) On 15th August 2013 secretary's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Keniworth Gate Wellgate Drive Bridge of Allan Stirling FK9 4RG Scotland on 27th March 2012
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(CH03) On 17th January 2012 secretary's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 17th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Bain Street Devonside Tillicoultry Clackmannanshire FK13 6HZ Scotland on 26th January 2012
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(8 pages)
|