CS01 |
Confirmation statement with updates Tue, 10th Oct 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Jun 2021
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Mar 2018
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Jun 2021
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 31st Jul 2021 director's details were changed
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 31st Jul 2021 secretary's details were changed
filed on: 8th, August 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: 4 Winchester Avenue Denny FK6 6QE. Previous address: Unit a the Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Sep 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Sep 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Sep 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Sep 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Sep 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 24th Sep 2019 secretary's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Oct 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Oct 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Oct 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Jul 2016
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3629660001, created on Fri, 31st Mar 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jul 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: Unit a the Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 21st Aug 2011 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 21st Aug 2011 secretary's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: the Old Bankhouse 90 High Street Tillicoultry Clackmannanshire FK13 6DY Scotland
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jan 2012 to Tue, 31st Jul 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jul 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2012
filed on: 17th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Jul 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 26th Jul 2010. Old Address: Unit 2 92 High Street Tillicoultry Clackmannanshire FK13 6DY United Kingdom
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd Jul 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Jul 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(17 pages)
|