(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 31, 2020
filed on: 31st, January 2020
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 2, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 19, 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed salvage expert LTD.certificate issued on 11/09/14
filed on: 11th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 11, 2014
filed on: 11th, September 2014
| resolution
|
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 10, 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 2, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 2, 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 31, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On August 9, 2010 new director was appointed.
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 4, 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 4, 2010
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(23 pages)
|