CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th March 2021
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 22nd February 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 73 Menstrie Road Tullibody Alloa FK10 2RF. Change occurred on Tuesday 25th August 2020. Company's previous address: 14 North Castle Street Castle Street Industrial Estate Alloa FK10 1EU Scotland.
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 8th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 14 North Castle Street Castle Street Industrial Estate Alloa FK10 1EU. Change occurred on Wednesday 7th February 2018. Company's previous address: 100 Alloa Road Clackmannan FK10 4EY Scotland.
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 100 Alloa Road Clackmannan FK10 4EY. Change occurred on Tuesday 1st March 2016. Company's previous address: 100 Alloa Road Central Scotland Clackmannan Clackmannanshire FK10 4EY.
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 27th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 21st February 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 24th, April 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th February 2012
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th February 2011 to Friday 31st December 2010
filed on: 23rd, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th February 2011
filed on: 16th, February 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2010
|
incorporation |
Free Download
(15 pages)
|