(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 12th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(14 pages)
|
(CH01) On Mon, 6th Feb 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 22nd Apr 2022. New Address: 74 Glencraig Street Airdrie ML6 9AS. Previous address: 20 Anderson Street Airdrie ML6 0AA Scotland
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4415610001, created on Fri, 18th Feb 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 16th Jul 2021 - the day director's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Aug 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Aug 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Aug 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Feb 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Feb 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Tue, 21st Feb 2017. New Address: 20 Anderson Street Airdrie ML6 0AA. Previous address: 74 Glencraig Street Airdrie Lanarkshire ML6 9AS
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 4000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(8 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 31st Jan 2014
filed on: 25th, March 2014
| document replacement
|
Free Download
(17 pages)
|
(TM01) Fri, 7th Mar 2014 - the day director's appointment was terminated
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 7th Mar 2014 - the day director's appointment was terminated
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 31st Oct 2013: 4000.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Jan 2014 to Fri, 28th Feb 2014
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 6th Mar 2014. Old Address: 20 Anderson Street Airdrie Lanarkshire ML6 0AA
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Mar 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Mar 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 25th Mar 2014: 4000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(22 pages)
|