(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to February 28, 2023 (was March 31, 2023).
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 97 Clydesdale Street Motherwell ML1 4JQ. Change occurred on July 29, 2022. Company's previous address: 79 Culzean Drive Newarthill Motherwell ML1 5BF Scotland.
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 24, 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 8, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 17, 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 79 Culzean Drive Newarthill Motherwell ML1 5BF. Change occurred on September 20, 2019. Company's previous address: 61 Albion Street Coatbridge Lanarkshire ML5 3SE.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 20, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On May 7, 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 23, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 23, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 23, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 23, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 6, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 6, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 12, 2016
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 30, 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 61 Albion Street Coatbridge Lanarkshire ML5 3SE. Change occurred on May 6, 2015. Company's previous address: 24 Drumpark Street Coatbridge Lanarkshire ML5 5st Scotland.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 20, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|