MR01 |
Registration of charge SC4437650018, created on December 24, 2020
filed on: 5th, January 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4437650017, created on December 16, 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4437650015, created on December 16, 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4437650016, created on December 16, 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 21, 2019: 1272.00 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4437650014, created on July 18, 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4437650011, created on June 27, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4437650013, created on June 27, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4437650012, created on June 27, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4437650010, created on June 27, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4437650005, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4437650002, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4437650003, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4437650004, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4437650006, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4437650007, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4437650009, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4437650008, created on July 1, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4437650001, created on June 18, 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 West Vennel Alloa Clacks FK10 1EJ. Change occurred on April 19, 2018. Company's previous address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA.
filed on: 19th, April 2018
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2015 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to September 30, 2013 (was March 31, 2014).
filed on: 20th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from February 28, 2014 to September 30, 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|