AA |
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 1st Mar 2017. New Address: 29 Brandon Street Hamilton ML3 6DA. Previous address: First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2017. New Address: First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE. Previous address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Mar 2016. New Address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL. Previous address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2016: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 13th Nov 2014. New Address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL. Previous address: C/O C/O Broome Affinity Ltd, Willow House Willow House, Newhouse Business Park, Newhouse Rd Grangemouth FK3 8LL
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 13th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Nov 2013. Old Address: 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 17th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Oct 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Oct 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 28th Nov 2011. Old Address: 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 6th Jan 2011 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 6th Jan 2011 secretary's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Dec 2010 secretary's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th Oct 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 20th Nov 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Fri, 20th Nov 2009
filed on: 20th, November 2009
| officers
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2009: 100.00 GBP
filed on: 20th, November 2009
| capital
|
Free Download
(8 pages)
|
TM01 |
Fri, 23rd Oct 2009 - the day director's appointment was terminated
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Oct 2009 - the day director's appointment was terminated
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 23rd Oct 2009 - the day secretary's appointment was terminated
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(23 pages)
|