GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Nov 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on Fri, 18th Mar 2016 to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jun 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Willow House Newhouse Road Grangemouth FK3 8LL on Fri, 13th Mar 2015 to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(22 pages)
|