(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-18
filed on: 18th, December 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-14
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-09-12
filed on: 12th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Home Farm Court Coatbridge ML5 1RW Scotland to Unit 30 Wren Court Strathclyde Business Park Bellshill North Lanarkshire ML4 3NQ on 2019-09-11
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-11-30
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-30
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Millstream Health Premises, Room One, 50 Main Street Caldercruix Airdrie North Lanarkshire ML6 7RF Scotland to 21 Home Farm Court Coatbridge ML5 1RW on 2018-09-23
filed on: 23rd, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-30
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 11 West Calder Business Centre Dickson Street West Calder West Lothian EH55 8DY Scotland to Millstream Health Premises, Room One, 50 Main Street Caldercruix Airdrie North Lanarkshire ML6 7RF on 2017-09-27
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-30
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-09-11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-09-10 director's details were changed
filed on: 10th, September 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Home Farm Court Coatbridge ML5 1RW Scotland to Unit 11 West Calder Business Centre Dickson Street West Calder West Lothian EH55 8DY on 2017-03-17
filed on: 17th, March 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2015-12-01: 1.00 GBP
capital
|
|