(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st July 2017 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th December 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th December 2022
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th December 2021
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th December 2020
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 17th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Monday 31st December 2018 to Sunday 31st March 2019
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th December 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 17th December 2016
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 31st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Lochnagar Road Motherwell ML1 2PG to 11 Netherdale Crescent Wishaw Lanarkshire ML2 0DN on Friday 31st July 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 20.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
(TM01) Director appointment termination date: Thursday 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 17th October 2013 from 603 Helen Street Glasgow G51 3AR United Kingdom
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|