(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 23rd Mar 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Mar 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 11th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4291490001, created on Fri, 26th Feb 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jul 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 16th Feb 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 26th Jul 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 23rd Sep 2013. Old Address: 6 Church Street Uddingston Glasgow Strathclyde G71 7PT Scotland
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 26th Jul 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Sep 2013: 3.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2013 to Sun, 30th Jun 2013
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Sep 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Sep 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Sep 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 31st Jul 2012 - the day secretary's appointment was terminated
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 31st Jul 2012 - the day director's appointment was terminated
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 31st Jul 2012 - the day director's appointment was terminated
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(24 pages)
|