(CS01) Confirmation statement with updates Saturday 29th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 29th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 29th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On Wednesday 11th April 2018 secretary's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 29th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 20th February 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th April 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Union Inn 2 Portdownie Camelon Falkirk FK1 4QZ Scotland to 45 Hamilton Road Bellshill ML4 1AG on Friday 20th May 2016
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC3588250005, created on Wednesday 9th September 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC3588250004, created on Wednesday 9th September 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 45 Hamilton Road Bellshill Lanarkshire ML4 1AG to The Union Inn 2 Portdownie Camelon Falkirk FK1 4QZ on Wednesday 29th July 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
(AD01) Registered office address changed from 45 45 Hamilton Road Bellshill ML4 1AG to 45 Hamilton Road Bellshill Lanarkshire ML4 1AG on Thursday 28th May 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 29th April 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 3588250003
filed on: 11th, June 2013
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Monday 29th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 18th March 2013 from Athletic Vaults 83 Clydesdale Road Bellshill ML4 2QH
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 29th April 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 29th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st January 2010 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 29th April 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/2010 to 31/08/2010
filed on: 30th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, April 2009
| incorporation
|
Free Download
(13 pages)
|