(AD01) Address change date: 10th April 2024. New Address: 272 272 Bath Street Glasgow G2 4JR. Previous address: 84 Hamilton Road Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland
filed on: 10th, April 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 1st April 2024
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th July 2022
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd June 2022 - the day director's appointment was terminated
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st March 2016. New Address: 84 Hamilton Road Hamilton Road Motherwell Lanarkshire ML1 3BY. Previous address: C/O Baxendale 15-19 York Place Edinburgh EH1 3EB
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th June 2015: 1.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 25th July 2014. New Address: 15-19 York Place Edinburgh EH1 3EB. Previous address: C/O C/O Fox and Partners 44 York Place Edinburgh EH1 3HU
filed on: 25th, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th May 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd January 2014 - the day director's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 York Place Edinburgh EH1 3HU Scotland on 10th December 2013
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(7 pages)
|