GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 22nd, January 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2021-12-29 (was 2022-04-30).
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 19th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-30 to 2020-12-29
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-24
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-09
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2013-08-31 (was 2013-12-31).
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Castleview Terrace Haggs Central Region FK4 1HR on 2014-02-17
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-24
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-11: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-24
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 21st, January 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Broome Affinity Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom on 2012-11-08
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 2nd, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-24
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-08-31
filed on: 3rd, June 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2010-08-24 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-24
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2010-04-16
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2010-03-30
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Broome. Epoch House, Falkirk Road Grangemouth, Falkirk Stirlingshire FK3 8WW on 2010-03-30
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 8th, February 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2009-11-05
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-08-25 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 15th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2008-08-26 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-08-31
filed on: 6th, March 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to 2007-12-18 - Annual return with full member list
filed on: 18th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2007-12-18 - Annual return with full member list
filed on: 18th, December 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On 2007-04-13 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-13 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2006-08-31
filed on: 16th, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2006-08-31
filed on: 16th, January 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to 2006-09-07 - Annual return with full member list
filed on: 7th, September 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2006-09-07 - Annual return with full member list
filed on: 7th, September 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2005-08-31
filed on: 23rd, June 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2005-08-31
filed on: 23rd, June 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to 2005-09-21 - Annual return with full member list
filed on: 21st, September 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to 2005-09-21 (Director's particulars changed)
annual return
|
|
363s |
Period up to 2005-09-21 - Annual return with full member list
filed on: 21st, September 2005
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 25/08/04 from: 34 valleyheld drive carron falkirk FK2 7JA
filed on: 25th, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/08/04 from: 34 valleyheld drive carron falkirk FK2 7JA
filed on: 25th, August 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, August 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2004
| incorporation
|
Free Download
(18 pages)
|