(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 17th July 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
(AD01) New registered office address Unit 2 Touch Business Centre Touch Estate Stirling FK8 3AQ. Change occurred on Tuesday 13th January 2015. Company's previous address: Earlsgate House 35 St Ninians Road Stirling FK8 2HE.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 16th January 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wednesday 16th January 2013 secretary's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th January 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th January 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th January 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 8th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Thursday 5th March 2009 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 30/06/2008
filed on: 30th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 29th January 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 29th January 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Wednesday 7th November 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 7th November 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/06/07 from: 6B kings road elderslie PA5 9LY
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/07 from: 6B kings road elderslie PA5 9LY
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 5th, April 2007
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 5th, April 2007
| mortgage
|
Free Download
(4 pages)
|
(288a) On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th February 2007 New secretary appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Wednesday 17th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 20th February 2007 New secretary appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Wednesday 17th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, February 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 24th January 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 24th January 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 24th January 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 24th January 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2007
| incorporation
|
Free Download
(16 pages)
|