(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/07/24
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/26
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/01/26
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/10/29
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/10/29
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/23
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/06/23
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 18th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/23
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/23
filed on: 29th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/06/30
filed on: 29th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 36 Telford Road Cumbernauld Glasgow G67 2AX on 2015/10/27 to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3616120001, created on 2015/08/17
filed on: 19th, August 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/23
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 Telford Road, Lenziemill Ind. Est. Cumbernauld Glasgow G67 2NJ on 2015/05/21 to 36 Telford Road Cumbernauld Glasgow G67 2AX
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/04/30, originally was 2015/06/30.
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/23
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 60002.00 GBP is the capital in company's statement on 2013/06/23
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 21st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/23
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 31st, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/23
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 26th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/06/26 from 44 Belleisle Drive Cumbernauld Glasgow G68 0BX Scotland
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/08/18 from G/L, 3 Carrickvale Court Cumbernauld Glasgow G68 0LA
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/23
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/23
filed on: 23rd, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/07/12
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(AP03) On 2010/07/12, company appointed a new person to the position of a secretary
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(288a) On 2009/07/08 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/07/08 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/07/2009 from 910 tollcross road tollcross glasgow G32 8PE
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/07/02 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/07/02 Appointment terminated secretary
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2009
| incorporation
|
Free Download
(6 pages)
|