(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/11/06
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/11/06
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/11/06
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/11/06
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/29
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/09/29
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/30
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4D Auchingramont Road Hamilton ML3 6JT on 2020/09/29 to Unit 3 123 Abercorn Street Paisley PA3 4DF
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/09/29
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/09/29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 2020/09/29, company appointed a new person to the position of a secretary
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/11/06
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/11/06
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/11/06
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/11/06
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2016/10/31
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/06
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/11/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2015/03/31 from 2014/11/30
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2015/05/13 to 4D Auchingramont Road Hamilton ML3 6JT
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/15.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2015/01/14
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/15.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/06
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/09/16 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/08 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/02
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, November 2013
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|