(CS01) Confirmation statement with no updates Friday 2nd June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd June 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 10th May 2019.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 10th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 10th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th May 2019.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 7th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st May 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ to 6B Hunter Street East Kilbride Glasgow G74 4LZ on Thursday 4th June 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 7th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 7th May 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) is the capital in company's statement on Tuesday 7th May 2013
capital
|
|