(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2024
filed on: 22nd, May 2025
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 12th, September 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd July 2024
filed on: 9th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Friday 29th July 2022 (was Saturday 31st December 2022).
filed on: 21st, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 2nd July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 7th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Garnhall Farm Road Cumbernauld Glasgow North Lanarkshire G68 0HA. Change occurred on Tuesday 13th October 2020. Company's previous address: C/O Torwood Garden Centre Bellsdyke Road Larbert Stirlingshire FK5 4EG United Kingdom.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 7th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Thursday 13th August 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 30th January 2019 secretary's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Torwood Garden Centre Bellsdyke Road Larbert Stirlingshire FK5 4EG. Change occurred on Wednesday 5th December 2018. Company's previous address: 45 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA Scotland.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th July 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd July 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Sunday 2nd July 2017 secretary's details were changed
filed on: 12th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 2nd July 2017 director's details were changed
filed on: 12th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 7th January 2017
filed on: 12th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 7th January 2017
filed on: 12th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 2nd July 2017 director's details were changed
filed on: 12th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 Alloa Business Centre the Whins Alloa Clackmannanshire FK103SA. Change occurred on Monday 31st July 2017. Company's previous address: Torwood Garden Centre Bellsdyke Road Larbert Stirlingshire FK5 4EG Scotland.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th July 2016 to Friday 29th July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th January 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th January 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 7th January 2017 director's details were changed
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 7th January 2017 director's details were changed
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 30th July 2016, originally was Sunday 31st July 2016.
filed on: 30th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Torwood Garden Centre Bellsdyke Road Larbert Stirlingshire FK5 4EG. Change occurred on Wednesday 27th April 2016. Company's previous address: 35 Bo'ness Road Grangemouth Stirlingshire FK3 8AN Scotland.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 30th October 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Bo'ness Road Grangemouth Stirlingshire FK3 8AN. Change occurred on Friday 30th October 2015. Company's previous address: 35 Bo'ness Road Grangemouth Stirlingshire FK3 8AN Scotland.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(CH03) On Friday 30th October 2015 secretary's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Bo'ness Road Grangemouth Stirlingshire FK3 8AN. Change occurred on Friday 30th October 2015. Company's previous address: 5 Station Road Grangemouth Stirlingshire FK3 8DG.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 1st August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 18th August 2014
filed on: 3rd, September 2014
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Friday 1st August 2014) of a secretary
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd July 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 6th June 2014.
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 27th February 2014.
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd July 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
(AD01) Change of registered office on Monday 30th September 2013 from Headswood House Denny Stirlingshire FK6 6BL United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|