(PSC04) Change to a person with significant control 2024-01-31
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2024-02-01: 1000.00 GBP
filed on: 20th, February 2024
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2024-01-31
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-31
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-02-20
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2024-01-31: 52.00 GBP
filed on: 15th, February 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-10-20
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2023-11-02
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Suite 49a Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ. Change occurred on 2023-02-07. Company's previous address: Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-20
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2021-11-30 to 2021-10-31
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-20
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-10-04
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 19th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-10-22
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-08-28
filed on: 28th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP. Change occurred on 2020-01-29. Company's previous address: Maxim Business Park Maxim 1 - 1st Floor 2 Parklands Way, Eurocentral Motherwell North Lanarkshire ML1 4WR.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-01-29
filed on: 29th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2019-10-22
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Maxim Business Park Maxim 1 - 1st Floor 2 Parklands Way, Eurocentral Motherwell North Lanarkshire ML1 4WR. Change occurred on 2019-05-13. Company's previous address: Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA.
filed on: 13th, May 2019
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-01-15
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-22
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2018-10-31 to 2018-11-30
filed on: 28th, July 2018
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-04-08) of a secretary
filed on: 8th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-04-06
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-31
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-22
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-09-18
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 4th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-22
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4620190001, created on 2016-01-11
filed on: 23rd, January 2016
| mortgage
|
Free Download
(17 pages)
|
(CH01) On 2015-11-02 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-04-30
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-01 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA. Change occurred on 2015-06-23. Company's previous address: 16 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pte lifting LTDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-17: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 11 Glen Lyon Walk Motherwell ML1 2JS Scotland on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2014-01-13) of a secretary
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(20 pages)
|