(AD01) Registered office address changed from Sentinel House 52 Young Street Wishaw Lanarkshire ML2 8HJ to 30 Coltness Road Wishaw ML2 7ED on January 2, 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 7, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 7, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 17, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 21, 2017
filed on: 17th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 17, 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 17, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 8th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 20, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 17, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(8 pages)
|