(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Feb 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 8th Jun 2021. New Address: 91C North Road Bellshill North Lanarkshire ML4 1QZ. Previous address: Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 8th Jun 2021. New Address: 91C North Road Bellshill North Lanarkshire ML4 1QZ. Previous address: 91C North Road Bellshill North Lanarkshire ML4 1QZ Scotland
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 20th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Mar 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 22nd Jun 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 22nd Jun 2018: 100.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on Mon, 19th Jun 2017
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 29th Mar 2016 - the day director's appointment was terminated
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 8th Feb 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 16th May 2014. Old Address: 91C North Road Bellshill ML4 1QZ
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, March 2014
| dissolution
|
Free Download
(2 pages)
|
(TM01) Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Mar 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(21 pages)
|