(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Optics House Seath Road Rutherglen Glasgow G73 1RW. Change occurred on August 9, 2022. Company's previous address: 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2021
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2021
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 25, 2019
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 9, 2020 new director was appointed.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on November 1, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 14, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 28, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 28, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 28, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 15, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 14, 2018) of a secretary
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 19, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: October 23, 2014) of a secretary
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 23, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 23, 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 23, 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 22, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
|
(AP03) Appointment (date: August 27, 2013) of a secretary
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 26, 2013
filed on: 26th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 26, 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 26, 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On September 20, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 20, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On September 26, 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(37 pages)
|