(CH01) On January 19, 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 378 Brandon Street Motherwell ML1 1XA. Change occurred on January 25, 2024. Company's previous address: 323 Orbiston Street Motherwell ML1 1QN Scotland.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 29, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 323 Orbiston Street Motherwell ML1 1QN. Change occurred on August 26, 2022. Company's previous address: 50 Morris Crescent Dalziel Park Motherwell ML1 5NH Scotland.
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 29, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 31st, August 2016
| annual return
|
Free Download
|
(CH01) On June 13, 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 29, 2015: 100.00 GBP
capital
|
|