(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 30th May 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Apr 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Feb 2023. New Address: Units 8-10 Hindsland Road Larkhall ML9 2PA. Previous address: 1 Anderson Street Airdrie ML6 0AA Scotland
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 24th Mar 2021. New Address: 1 Anderson Street Airdrie ML6 0AA. Previous address: 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Sep 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 6th Jun 2018
filed on: 6th, June 2018
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 2nd Dec 2017. New Address: 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW. Previous address: 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX Scotland
filed on: 2nd, December 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 27th Apr 2017
filed on: 2nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Oct 2017 - the day director's appointment was terminated
filed on: 2nd, December 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Apr 2017 new director was appointed.
filed on: 13th, May 2017
| officers
|
Free Download
(3 pages)
|
(TM02) Fri, 28th Apr 2017 - the day secretary's appointment was terminated
filed on: 13th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Apr 2017 - the day director's appointment was terminated
filed on: 13th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 5th Nov 2015. New Address: 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX. Previous address: 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 150.00 GBP
capital
|
|