(AA) Micro company financial statements for the year ending on April 29, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 1, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 29, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 7, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 102-104 Newhouse Road Grangemouth Stirlingshire FK3 8NJ. Change occurred on June 25, 2016. Company's previous address: 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland.
filed on: 25th, June 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 7, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|