(AP01) New director appointment on Tuesday 7th November 2023.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th June 2023.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Monday 29th May 2023 to Wednesday 30th November 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 29th May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 2nd May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 30th May 2022 to Sunday 29th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4780890001, created on Monday 27th June 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Campbell House First Floor Greenside Road M8 Central Business Park Newhouse ML1 5FL. Change occurred on Tuesday 6th July 2021. Company's previous address: Campbell House Newhouse Industrial Estate Newhouse Motherwell ML1 5FL Scotland.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 6th July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 28th June 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Campbell House Newhouse Industrial Estate Newhouse Motherwell ML1 5FL. Change occurred on Monday 28th June 2021. Company's previous address: 2D the Wynd Cumbernauld Glasgow G67 2SU Scotland.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, May 2021
| incorporation
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, May 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 31st August 2020.
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2D the Wynd Cumbernauld Glasgow G67 2SU. Change occurred on Wednesday 6th May 2020. Company's previous address: 6D the Wynd Cumbernauld Glasgow G67 2SU Scotland.
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6D the Wynd Cumbernauld Glasgow G67 2SU. Change occurred on Tuesday 5th May 2020. Company's previous address: 6 the Wynd Cumbernauld North Lanarkshire G67 2SU.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, July 2019
| resolution
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2019
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 3rd June 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd June 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 21st May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th December 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 13th December 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 6 the Wynd Cumbernauld North Lanarkshire G67 2SU. Change occurred on Thursday 8th September 2016. Company's previous address: 6 Cawder Court Cumbernauld Glasgow G68 0BD.
filed on: 8th, September 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th May 2016
filed on: 19th, May 2016
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, August 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 26th, August 2015
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(7 pages)
|