(AA) Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 25th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, January 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Gateside Road Stirling Stirlingshire FK7 9DE on Thu, 21st May 2020 to 43 Firs Street Falkirk FK2 7AY
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43 Firs Street Falkirk FK2 7AY Scotland on Thu, 21st May 2020 to 43 Firs Street Falkirk FK2 7AY
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 43 Firs Street Falkirk FK2 7AY.
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 4000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 5th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 4000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 20th Jan 2012. Old Address: 11C St. Valery Drive Stirling Stirlingshire FK7 9HW Scotland
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Dec 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 10th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Nov 2011. Old Address: 75 Linden Avenue Stirling Stirlingshire FK7 7PS Scotland
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Dec 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|