CS01 |
Confirmation statement with no updates 2024-01-14
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023-06-29 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-29
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 29th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-10-23
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-23 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-14
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 10 Mar Street Alloa FK10 1HR. Change occurred on 2019-07-29. Company's previous address: 6 Fairmount Drive Sauchie Clackmannanshire FK10 3HN.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-07-29 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-29 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-29
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-14
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-14
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, August 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-14
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-14
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-14: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(46 pages)
|