(CH01) On 20th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21D Carron Way Cumbernauld Glasgow G67 1ER Scotland on 6th December 2023 to 13-15 the Wynd Cumbernauld Village Cumbernauld G67 2st
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th July 2023
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3917080003, created on 24th September 2020
filed on: 25th, September 2020
| mortgage
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th August 2020
filed on: 28th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR04) Satisfaction of charge SC3917080002 in full
filed on: 7th, March 2020
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th September 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th September 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th September 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Craigside Court Westfield Cumbernauld G68 9EE on 16th November 2016 to 21D Carron Way Cumbernauld Glasgow G67 1ER
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3917080002, created on 22nd March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3917080001, created on 9th January 2015
filed on: 23rd, January 2015
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 12th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2012 to 31st January 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(20 pages)
|