(AA01) Previous accounting period shortened from April 7, 2023 to April 6, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 24, 2023 (was April 7, 2023).
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 25, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 25, 2022 to March 24, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 26, 2022 to March 25, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 25, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 27, 2021 to March 26, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 28, 2021 to March 27, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 25, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 25, 2019 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, October 2019
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on September 25, 2019: 1010.00 GBP
filed on: 3rd, October 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On July 25, 2019 new director was appointed.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA. Change occurred on February 1, 2018. Company's previous address: C/O Stewart Accounting Services Limited Office 83 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On November 21, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 16, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 29, 2015 to March 31, 2015
filed on: 9th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 27, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to June 29, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office 83 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA. Change occurred on August 6, 2014. Company's previous address: 77 Bobbin Wynd Cambusbarron Stirling Stirling FK7 9LZ Scotland.
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on June 26, 2013: 1,000 GBP
capital
|
|