PSC04 |
Change to a person with significant control Sun, 10th Mar 2024
filed on: 11th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 6th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Apr 2017
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Nov 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Nov 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Nov 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Nov 2014 with full list of members
filed on: 2nd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 2nd Jan 2015: 2.00 GBP
|
capital |
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Nov 2013
filed on: 24th, April 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 2.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Nov 2012 with full list of members
filed on: 13th, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 13th Nov 2012. Old Address: Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Nov 2011 with full list of members
filed on: 16th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 19th, July 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Nov 2010 to Fri, 31st Dec 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 20th, December 2010
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Jan 2010 new director was appointed.
filed on: 13th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 4th Dec 2009 - the day director's appointment was terminated
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 4th Dec 2009 - the day director's appointment was terminated
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 4th Dec 2009 - the day secretary's appointment was terminated
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2009
|
incorporation |
Free Download
(22 pages)
|