(CS01) Confirmation statement with no updates 28th August 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG on 12th July 2023 to Stobieside House Drumclog Strathaven ML10 6QL
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th August 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th August 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th August 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th August 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th October 2015: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 25th March 2015: 2.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 30th, March 2015
| resolution
|
|
(AP01) New director was appointed on 5th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed V2 drilling tool LIMITEDcertificate issued on 24/09/14
filed on: 24th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th September 2014
filed on: 24th, September 2014
| resolution
|
|
(AP01) New director was appointed on 28th August 2014
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th August 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|