(CS01) Confirmation statement with no updates 2023-05-05
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023-02-15 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023-02-15 secretary's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-02-15 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-02-15 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Building 1 Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2023-02-15
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-05
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 25th, March 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021-02-16
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-02-16 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-11-30 to 2020-12-31
filed on: 5th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 5th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 5th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-05
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 2019-05-31 to 2019-11-30
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-05-06
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-05
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-05-06
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-05-13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-10-25
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-05-06
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-05-05
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-05-04 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-04 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-04 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-05-09 secretary's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2018-05-05 secretary's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-05-05 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-05 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-25
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5652360001, created on 2017-09-01
filed on: 8th, September 2017
| mortgage
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from Unit 8, Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland to Building 1 Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 2017-08-30
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, May 2017
| incorporation
|
Free Download
(11 pages)
|