(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 26, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 26, 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 26, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 6, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 26, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 26, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 13, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 28, 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 26, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 35 196 Rose Street West End Edinburgh Lothian EH2 4AT. Change occurred on April 28, 2015. Company's previous address: 8/1 Rocheid Park Edinburgh Lothian EH4 1RU.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to November 26, 2014
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 8/1 Rocheid Park Edinburgh Lothian EH4 1RU. Change occurred on February 20, 2015. Company's previous address: 1 Middlemuir Road Stirling Central FK7 7SE Scotland.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 20, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2012 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 25, 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 25, 2014. Old Address: Gamekeepers Lodge West Plean House Denny Road Stirling Central FK7 8HA
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(17 pages)
|
(AD01) Company moved to new address on August 21, 2013. Old Address: Unit 123 Castle House Baker Street Stirling FK8 1AL Scotland
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 1, 2013: 100.00 GBP
filed on: 21st, August 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On April 29, 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 26th, August 2012
| accounts
|
Free Download
(9 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 22nd, August 2012
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 25, 2011. Old Address: 45 Delphwynd Tullibody Alloa FK10 2TD Scotland
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 25, 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 5, 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 4, 2010
filed on: 4th, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2009
| incorporation
|
Free Download
(22 pages)
|