(CS01) Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 28 Grahamsdyke Road Bonnybridge FK4 2DF Scotland on Sun, 27th Sep 2020 to 6 Atholl Lane Moodiesburn Glasgow G69 0EY
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Oct 2018 new director was appointed.
filed on: 7th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Atholl Lane Moodiesburn Glasgow G69 0EY Scotland on Sun, 7th Oct 2018 to 28 Grahamsdyke Road Bonnybridge FK4 2DF
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Sep 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Dunellan Accountancy Limited 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland on Thu, 23rd Feb 2017 to 6 Atholl Lane Moodiesburn Glasgow G69 0EY
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 33 Brandon House Hamilton ML3 6DA on Mon, 4th Apr 2016 to C/O Dunellan Accountancy Limited 19 Coatbank Way Coatbridge Lanarkshire ML5 3AG
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 2.00 GBP
capital
|
|