(AA) Small-sized company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 1st January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2018
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th November 2018
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2021
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 10th September 2021 - the day director's appointment was terminated
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th September 2021
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 12th August 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st October 2014 to 31st March 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(MR01) Registration of charge SC4614090001, created on 11th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd February 2015. New Address: Oakfield House 378 Brandon Street Motherwell ML1 1XA. Previous address: 87 St. Andrews Drive Glasgow G41 4DH Scotland
filed on: 23rd, February 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd October 2014 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, February 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 14th October 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|