(CS01) Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(14 pages)
|
(PSC02) Notification of a person with significant control Wed, 10th Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CH02) Directors's name changed on Mon, 8th Mar 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 29th Nov 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Nov 2018. New Address: The Old Bakehouse 77a High Street Linlithgow West Lothian EH49 7ED. Previous address: C/O Marchwood Accountancy Services Ltd 39 Marchwood Crescent Bathgate West Lothian EH48 1DA
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 15th Dec 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Dec 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 17th Nov 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 23rd Jun 2014. Old Address: 65 Cooperage Quay Riverside Stirling FK8 1JH
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th Nov 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 14th Jun 2013 - the day director's appointment was terminated
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 14th Jun 2013. Old Address: Algo Business Centre Glenearn Road Perth Perth & Kinross PH2 0NJ Scotland
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 30th Nov 2012 to Mon, 31st Dec 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 17th Nov 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|