TM01 |
Fri, 1st Dec 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Oct 2023 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 29th Jun 2023 - the day director's appointment was terminated
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 13th Jun 2022 new director was appointed.
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th May 2022 - the day director's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th May 2022 - the day director's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Nov 2021 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 17th Jun 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Aug 2020 to Wed, 30th Sep 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Sep 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th May 2020. New Address: 21 West Port Linlithgow EH49 7AY. Previous address: Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, February 2020
| resolution
|
Free Download
(21 pages)
|
AP01 |
On Sat, 14th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Nov 2019
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Thu, 25th May 2017 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 24th Nov 2016 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 16th Aug 2016 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Aug 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Jan 2016 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 6th Apr 2017 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Nov 2016 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 12th Jan 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sun, 15th Feb 2015 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Nov 2014 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 15th Feb 2015 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Oct 2015 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 15th Feb 2015 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 24th Jan 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 15th Feb 2015 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Sep 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Oct 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Jun 2016. New Address: Titanium 1 King's Inch Place Renfrew PA4 8WF. Previous address: C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 30th Sep 2015 to Mon, 30th Nov 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Sep 2015, no shareholders list
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 2nd Jun 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Mar 2015. New Address: C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES. Previous address: C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(15 pages)
|