CS01 |
Confirmation statement with no updates 28th January 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC3719160007 in full
filed on: 26th, October 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th November 2019
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 15th November 2019, company appointed a new person to the position of a secretary
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th November 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2016
filed on: 28th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th January 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 137 Shawbridge Street Glasgow G43 1QQ on 15th September 2015 to 7 Evanton Drive Thornliebank Industrial Estate Thornliebank Glasgow G46 8HL
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2015
filed on: 29th, January 2015
|
annual return |
Free Download
(7 pages)
|
MISC |
Sect 519 auditor's letter
filed on: 5th, December 2014
|
miscellaneous |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, November 2014
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2013
filed on: 10th, October 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 10th July 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2013
filed on: 10th, July 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 3719160007
filed on: 18th, February 2014
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2014
filed on: 6th, February 2014
|
annual return |
Free Download
(8 pages)
|
AP03 |
On 6th February 2014, company appointed a new person to the position of a secretary
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th February 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th October 2013
filed on: 29th, October 2013
|
officers |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 24th, October 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 24th, October 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 24th, October 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 24th, October 2013
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th October 2013
filed on: 24th, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th October 2013
filed on: 24th, October 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Crawford Place Milnathort Kinross-Shire KY13 9XF on 24th October 2013
filed on: 24th, October 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th October 2013
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2013
filed on: 22nd, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 29th February 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2012
filed on: 21st, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 28th February 2011
filed on: 17th, October 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2011
filed on: 10th, February 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th August 2010
filed on: 25th, August 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Bridge Street Dollar Clackmannanshire FK14 7DE on 25th August 2010
filed on: 25th, August 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On 4th August 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 4th August 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 4th August 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2011 to 28th February 2011
filed on: 20th, August 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|