(TM02) Secretary appointment termination on August 1, 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Upper Floor, 82 Muir Street Hamilton ML3 6BJ Scotland to Greenhills Industrial Estate Greenhill Industrial Estate Coltswood Road Coatbridge Glasgow ML5 2AG on August 2, 2023
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On August 1, 2023 - new secretary appointed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 11, 2009 with full list of members
filed on: 1st, August 2023
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, August 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 12, 2019: 6.00 GBP
filed on: 1st, August 2023
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 1, 2008: 2.00 GBP
filed on: 1st, August 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2009: 3.00 GBP
filed on: 1st, August 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 12, 2014: 5.00 GBP
filed on: 1st, August 2023
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 16, 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Upper Floor, 82 Muir Street Hamilton ML3 6BJ on February 16, 2022
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 10, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to February 28, 2018
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 10, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 10, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 10, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 11, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 10, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 11, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 10, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 15, 2012. Old Address: 6 Laggary Road Rhu Helensburgh Dunbartonshire G84 8RJ
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 11, 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 10, 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 11, 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 10, 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 11, 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 10, 2009
filed on: 15th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 12, 2009
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Curr sho from 28/02/2009 to 10/02/2009
filed on: 19th, March 2008
| accounts
|
Free Download
(1 page)
|
(288b) On February 13, 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 13, 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 13, 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 13, 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 13, 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 13, 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(15 pages)
|