AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 200 Bath St Glasgow G2 4HG to PO Box 109 Castle House Baker Street Stirling FK8 1AL on April 20, 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
CH03 |
On February 9, 2022 secretary's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On February 9, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 3, 2016: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 13, 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 13, 2014 secretary's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 26, 2012. Old Address: 20 Barnton Street Stirling FK8 1NE
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On August 4, 2009 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 30, 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 7, 2007
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 7, 2007
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 28/02/07
filed on: 4th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 28/02/07
filed on: 4th, July 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(17 pages)
|