GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/16
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 8th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/04/16
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/16
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 6th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/16
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 4th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/16
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/04/16
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/10/06 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/10/06 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 102 Manor Street Falkirk FK1 1NU on 2016/10/06 to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/16
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/16
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/16
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
AP01 |
New director appointment on 2013/05/30.
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2013
| incorporation
|
Free Download
(29 pages)
|