AD01 |
Address change date: 9th December 2022. New Address: 30 Miller Road Ayr KA7 2AY. Previous address: Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX
filed on: 9th, December 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th September 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
9th September 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 16th September 2019
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th September 2019
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 19th, July 2018
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2018
| capital
|
Free Download
|
SH01 |
Statement of Capital on 30th June 2017: 2.00 GBP
filed on: 19th, July 2018
| capital
|
Free Download
|
CS01 |
Confirmation statement with updates 21st June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
22nd April 2017 - the day director's appointment was terminated
filed on: 25th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 23rd July 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Chris Johnston 15 Paris Street Grangemouth Stirlingshire FK3 9BN United Kingdom on 20th November 2013
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2012
| incorporation
|
Free Download
(7 pages)
|