(CS01) Confirmation statement with updates February 11, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control February 11, 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 11, 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 11, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On October 1, 2020 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 24, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3962810001, created on February 6, 2018
filed on: 16th, February 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 3, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Limetree Garage Glasgow Road Hamilton ML3 0RA on October 7, 2014
filed on: 7th, October 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed share cast LIMITEDcertificate issued on 28/03/11
filed on: 28th, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 27, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(24 pages)
|