(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 9th September 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th June 2022. New Address: 5 Mccracken Court California Falkirk Stirlingshire FK1 2AD. Previous address: 10 Binniehill Road Cumbernauld Glasgow North Lanarkshire G68 9AJ Scotland
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 23rd September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd September 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th January 2021. New Address: 10 Binniehill Road Cumbernauld Glasgow North Lanarkshire G68 9AJ. Previous address: Suite 4/1, Waterloo Chambers, 19 Waterloo Street Glasgow G2 6AY Scotland
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2020
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 9th May 2019. New Address: Suite 4/1, Waterloo Chambers, 19 Waterloo Street Glasgow G2 6AY. Previous address: 11 Kings Seat Place Maddiston Falkirk FK2 0JG Scotland
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC4894750001 in full
filed on: 4th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4894750002 in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd April 2018. New Address: 11 Kings Seat Place Maddiston Falkirk FK2 0JG. Previous address: Cleughearn Coach House East Kilbride Glasgow G75 9DP Scotland
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th January 2017. New Address: Cleughearn Coach House East Kilbride Glasgow G75 9DP. Previous address: Flat 1/2 5 Breval Court Baillieston Glasgow G69 7BF
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4894750002, created on 15th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd October 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st October 2015 to 31st January 2016
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 16th October 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th February 2015. New Address: Flat 1/2 5 Breval Court Baillieston Glasgow G69 7BF. Previous address: 5 Mccracken Court California Falkirk FK1 2AD Scotland
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 24th February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4894750001, created on 29th January 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 16th December 2014: 100.00 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th December 2014
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|