(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 14th, September 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to November 30, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 22nd, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 22nd, August 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control June 16, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 17, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 17, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 2 Turnberry Crescent Chapelhall Airdrie ML6 8HX. Change occurred on June 5, 2017. Company's previous address: Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4526060002, created on January 12, 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(9 pages)
|
(AP01) On August 4, 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 3, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to November 30, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF. Change occurred on June 19, 2015. Company's previous address: 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 18, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4526060001, created on August 15, 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(10 pages)
|
(CH01) On June 20, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2014: 100.00 GBP
capital
|
|
(CH01) On June 20, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(15 pages)
|