(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 10, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 76 Hamilton Road Motherwell ML1 3BY on February 9, 2023
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 21, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 22, 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 10, 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Gordon Ferguson Consulting Comac House Coddington Crescent Motherwell Lanarkshire ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on June 15, 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(8 pages)
|