AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/04/24
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/04/24
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/04/24
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG on 2019/07/24 to Unit 3a Bandeath Industrial Estate Throsk Stirling FK7 7NP
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/24
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/04/24
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/04/26 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/24
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/11/10 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/05/23 director's details were changed
filed on: 23rd, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/24
filed on: 23rd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/23
capital
|
|
CH01 |
On 2015/05/23 director's details were changed
filed on: 23rd, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland on 2015/02/04 to 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/02.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/22 from C/O Eagle Recycling Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/22 from C/O L Rogers 5 Ormond Court Larbert Scotland FK5 4PE Scotland
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2014
| incorporation
|
Free Download
(33 pages)
|