(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Aug 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, January 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Sep 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 14th Aug 2015
filed on: 12th, January 2016
| document replacement
|
Free Download
(21 pages)
|
(AD01) Address change date: Tue, 5th Jan 2016. New Address: Calder House, 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG. Previous address: 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 14th Aug 2015
filed on: 18th, September 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Aug 2015: 3.00 GBP
filed on: 14th, August 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Jun 2014 to Thu, 31st Jul 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(22 pages)
|