(CS01) Confirmation statement with no updates 2023-09-02
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 19th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-09-02
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-02
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-03
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-13
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-07-28
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-07-28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-07-28
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017-04-19 - new secretary appointed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-04-19
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-04-19
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-13
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2015-11-30
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-13 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2014-11-30
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-13 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2013-11-30
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-13 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-11-21: 12.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Cleuch Avenue North Middleton Gorebridge Midlothian EH23 4RP Scotland on 2013-02-14
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland on 2013-02-14
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 2013-01-28
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-01-09: 12.00 GBP
filed on: 17th, January 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-01-11
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-09
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 2013-01-09 - new secretary appointed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(24 pages)
|