(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 24th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 2019/03/18 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/18.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/03/18 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/03/18 - the day secretary's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 18th, March 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/09/01. New Address: 1 South Caldeen Road Coatbridge ML5 4EG. Previous address: C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/29 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/26. New Address: C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF. Previous address: Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/28 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/03/26
capital
|
|
(AR01) Annual return drawn up to 2014/02/28 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 18th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/28 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/03/05 from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/02/28 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/03/13
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/13.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/03/13 - the day director's appointment was terminated
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/03/13 - the day secretary's appointment was terminated
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/28 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/06/10 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/06/13 from C/O Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010/06/10 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/10 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010/06/10 secretary's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/06/10 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/06/30
filed on: 15th, February 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/08/2009 from 1 kenilworth avenue wishaw ML2 7LP
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/07 with shareholders record
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 24th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/12/10 Secretary appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, June 2008
| incorporation
|
Free Download
(18 pages)
|