(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 28th February 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st May 2020
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN. Change occurred on Tuesday 3rd December 2019. Company's previous address: Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ. Change occurred on Friday 23rd February 2018. Company's previous address: Enterprise House Dalziel Street Unit 17 Motherwell Lanarkshire ML1 1PJ.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4491470004, created on Thursday 6th November 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd May 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 4491470002
filed on: 7th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 4491470003
filed on: 7th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 4491470001
filed on: 17th, April 2014
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Saturday 31st May 2014.
filed on: 11th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2013
| incorporation
|
Free Download
(7 pages)
|