(CS01) Confirmation statement with no updates February 19, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 27, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 20, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 20, 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 20, 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 20, 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 20, 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 76 Hamilton Road Motherwell ML1 3BY. Change occurred on January 19, 2023. Company's previous address: Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF Scotland.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 22, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2022 new director was appointed.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 6, 2020 secretary's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 19, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF. Change occurred on April 4, 2018. Company's previous address: Glenauchen House, 31 Braidwood Road, Braidwood Carluke Lanarkshire ML8 5NY.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 19, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 23, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 4th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 7th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(12 pages)
|