(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 7th September 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th September 2021 secretary's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th September 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th September 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd September 2021. New Address: 44 King Street First Floor Studios Stirling FK8 1AY. Previous address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(TM01) 30th January 2020 - the day director's appointment was terminated
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 27th September 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th October 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th October 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th October 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th October 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th October 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th September 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th October 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th December 2017
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
(TM01) 7th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 7th October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 7th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th October 2016. New Address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX. Previous address: 102 Manor Street Falkirk FK1 1NU Scotland
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2016
| incorporation
|
Free Download
(32 pages)
|