(AA) Accounts for a micro company for the period ending on Friday 31st May 2024
filed on: 27th, February 2025
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 27th May 2024
filed on: 30th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 30th May 2024 director's details were changed
filed on: 30th, May 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Pavilion 3 Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 2 Melville Street Falkirk FK1 1HZ on Monday 5th February 2024
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 27th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 4th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 27th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 27th May 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 27th May 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 27th May 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed the sculpture company (london) LIMITEDcertificate issued on 15/08/11
filed on: 15th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 27th May 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, May 2011
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on Tuesday 26th April 2011.
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 27th May 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 27th May 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 26th November 2009 from Cuil-Na-Sithe Parkhead Sheriffmuir Road Bridge of Allan FK9 4LS
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 29th October 2009
filed on: 29th, October 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed st. Fort LIMITEDcertificate issued on 29/10/09
filed on: 29th, October 2009
| change of name
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 15th July 2009
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 12th, August 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2008
| incorporation
|
Free Download
(18 pages)
|