(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/12/22
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 11th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/12/22
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/12/22
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/12/22
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 6th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2020/02/13 to Old Bank Chambers 44 Civic Square Motherwell ML1 1TP
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/12/22
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/02/04
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/04 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/12/22
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2018/05/31 from 2018/01/31
filed on: 16th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/12/22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/01/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/22
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2014/01/31
filed on: 20th, November 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013/10/26 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/22
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/12/28 from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/22
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/22
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/09/08 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/12/31.
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/02/10 from 352 Brandon Street Motherwell Lanarkshire ML1 1XA
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/22
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/01/14 from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 14th, January 2010
| address
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2009/12/22
filed on: 14th, January 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/01/14.
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2009/12/22
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2009/12/22
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2009/12/22
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2009/12/22 from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, December 2009
| incorporation
|
Free Download
(29 pages)
|