(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5218450004, created on Thu, 16th Jul 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 25th Apr 2019. New Address: Oakfield House 378 Brandon Street Motherwell ML1 1XA. Previous address: 16 Northburn Avenue Airdrie ML6 6QD Scotland
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Revised accounts made up to Sun, 31st Dec 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5218450002, created on Wed, 6th Jul 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5218450003, created on Wed, 6th Jul 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC5218450001, created on Mon, 13th Jun 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|