CS01 |
Confirmation statement with updates August 9, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 26, 2022 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 26, 2022 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 28, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 9, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 28, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 29, 2021 to July 28, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 114 st Stephen Street Edinburgh EH3 5AD. Change occurred on November 15, 2021. Company's previous address: Brewstead 6 Main Street Limekilns KY11 3HL United Kingdom.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 29, 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 19, 2021 - 2.00 GBP
filed on: 8th, September 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 9, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2020 to July 29, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to July 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
CH03 |
On March 12, 2021 secretary's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 12, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brewstead 6 Main Street Limekilns KY11 3HL. Change occurred on March 4, 2021. Company's previous address: Wallace House Maxwell Place Stirling FK8 1JU United Kingdom.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
CH03 |
On September 16, 2020 secretary's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On September 16, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wallace House Maxwell Place Stirling FK8 1JU. Change occurred on September 16, 2020. Company's previous address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 9, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 7, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 14, 2018) of a secretary
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 14, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 14, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA. Change occurred on February 7, 2018. Company's previous address: 4B Promenade Limekilns Dunfermline Fife KY11 3HH.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 18, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 18, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 14, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 17, 2012 new director was appointed.
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2012 new director was appointed.
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2011 to July 31, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2011: 3.00 GBP
filed on: 8th, November 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(24 pages)
|