(CS01) Confirmation statement with no updates 29th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2018
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st July 2018
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 24th August 2018, company appointed a new person to the position of a secretary
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on 24th August 2018 to the position of a member
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lime Tree House North Castle Street Alloa FK10 1EX Scotland on 29th August 2018 to Room 2/6 40 Fox Street Glasgow G1 4AU
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st July 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 26th May 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from West Burnside Dollar Clackmannanshire FK14 7DE on 1st June 2017 to Lime Tree House North Castle Street Alloa FK10 1EX
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th November 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Crownest Loan Crownest Loan Stenhousemuir Larbert Stirlingshire FK5 3BU on 19th March 2015 to West Burnside Dollar Clackmannanshire FK14 7DE
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th August 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st August 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 30th November 2013
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th November 2014 secretary's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th November 2013 from 31st August 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Inchview House Kelliebank Alloa FK10 1NT on 6th February 2014
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st August 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st November 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 4370660001
filed on: 18th, October 2013
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|