CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2021
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 53 High Street Dumbarton G82 1LS to 2 Victoria Place Rutherglen Glasgow G73 2JP on April 11, 2019
filed on: 11th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TL to 53 High Street Dumbarton G82 1LS on October 20, 2017
filed on: 20th, October 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: December 16, 2016
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(19 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2016
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 1, 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
On March 10, 2014 new director was appointed.
filed on: 10th, March 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 1, 2014 with full list of members
filed on: 10th, February 2014
|
annual return |
Free Download
(21 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 1, 2013 with full list of members
filed on: 21st, February 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 22nd, November 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 30, 2012. Old Address: Old Vale Bar Alexandria 305 Main Street Alexandria G83 0AJ
filed on: 30th, March 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2012 with full list of members
filed on: 20th, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 20th, October 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 20, 2011. Old Address: the Laughing Fox 123 Bridge Street Alexandria G83 0TA
filed on: 20th, October 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2011 with full list of members
filed on: 21st, April 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 1, 2010
filed on: 9th, April 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to July 7, 2009
filed on: 7th, July 2009
|
annual return |
Free Download
(10 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 4
filed on: 24th, June 2008
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, June 2008
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, June 2008
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, May 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On March 27, 2008 Director appointed
filed on: 27th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On March 27, 2008 Secretary appointed
filed on: 27th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On February 8, 2008 Secretary resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, February 2008
|
resolution |
Free Download
(14 pages)
|
288b |
On February 8, 2008 Director resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 8, 2008 Secretary resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, February 2008
|
resolution |
Free Download
(14 pages)
|
288b |
On February 8, 2008 Director resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2008
|
incorporation |
Free Download
(17 pages)
|