(CS01) Confirmation statement with no updates 8th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 39 Baillie Drive Calderwood East Kilbride South Lanarkshire G74 3JZ Scotland on 12th May 2022 to 31 Whitehills Place East Kilbride Glasgow G75 0NB
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(CH03) On 12th May 2022 secretary's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st September 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st October 2021 secretary's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Semphill Gardens East Kilbride Glasgow G74 3UH on 1st September 2021 to 39 Baillie Drive Calderwood East Kilbride South Lanarkshire G74 3JZ
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 27th January 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th January 2015 secretary's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th August 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Glen Cannich St Leonards East Kilbride South Lanarkshire G74 2BW on 6th February 2015 to 41 Semphill Gardens East Kilbride Glasgow G74 3UH
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th August 2014: 2.00 GBP
capital
|
|
(CH01) On 29th April 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 29th April 2014 secretary's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Eden Drive Mossneuk East Kilbride Strathclyde G75 8XX Scotland on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th July 2013: 2 GBP
capital
|
|
(TM01) Director's appointment terminated on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 12th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 27th July 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(18 pages)
|