RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, March 2022
| resolution
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 20, 2021
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 10, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
On March 9, 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 6, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 6, 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2021 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2019
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 King Street Stirling Stirling FK8 1AY. Change occurred on September 14, 2020. Company's previous address: Old Town Jail St. John Street Stirling FK8 1EA.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(22 pages)
|
AP01 |
On February 20, 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 23rd, March 2018
| accounts
|
Free Download
|
AA01 |
Current accounting reference period shortened from March 21, 2017 to June 30, 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 21, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to March 21, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 26, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed creative stirling CICcertificate issued on 16/03/16
filed on: 16th, March 2016
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 16, 2016
filed on: 16th, March 2016
| resolution
|
Free Download
(15 pages)
|
MISC |
NE01
filed on: 16th, March 2016
| miscellaneous
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 26, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 27, 2014 new director was appointed.
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to April 26, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to April 26, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to April 30, 2013 (was June 30, 2013).
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 26, 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 26, 2013. Old Address: , 12 Scion House Stirling University Innovation Park, Stirling, FK9 4NF
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On July 26, 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|