(AD01) Change of registered address from 11 Montrose Court Carfin Motherwell ML1 4WN Scotland on Thu, 11th Jan 2024 to 12 12 Abercorn Court 41 Abercorn Place Winchburgh EH52 6st
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 11 Montrose Court Carfin Motherwell ML1 4WN Scotland on Tue, 26th Dec 2023 to 11 Montrose Court Carfin Motherwell ML1 4WN
filed on: 26th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Portland Cottage Portland Brae Hurlford Kilmarnock KA1 5AL Scotland on Tue, 26th Dec 2023 to 11 11 Montrose Court Carfin Motherwell ML1 4WN
filed on: 26th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1/2 12 Percy Street Glasgow G51 1NY on Fri, 12th Mar 2021 to Portland Cottage Portland Brae Hurlford Kilmarnock KA1 5AL
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from Flat 0/2 22 Ballindalloch Drive Glasgow G31 3DR Scotland at an unknown date to Flat 1/2 12 Percy Street Glasgow G51 1NY
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 0/2 22 Ballindalloch Drive Glasgow Strathclyde G31 3DR on Tue, 15th Dec 2015 to Flat 1/2 12 Percy Street Glasgow G51 1NY
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 31st Mar 2014
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Dec 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Dec 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 6th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Dec 2010
filed on: 6th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 14th, May 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 1st May 2010: 2.00 GBP
filed on: 13th, May 2010
| capital
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th May 2010 new director was appointed.
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2009
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jan 2010 secretary's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 10th Nov 2009. Old Address: 11 Drummond Road Evanton Dingwall IV16 9UT Scotland
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(11 pages)
|