(CS01) Confirmation statement with updates Sat, 17th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 24th Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Dec 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Dec 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 12th Dec 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 11th Dec 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 11th Dec 2020 - 70001.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Feb 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH03) Report of purchase of own shares
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Feb 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Dec 2017 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Dec 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Dec 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 27th Apr 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 120001.00 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2016
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4980630001, created on Tue, 15th Dec 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(16 pages)
|
(AP01) On Thu, 4th Jun 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th May 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland on Wed, 4th Mar 2015 to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(7 pages)
|