AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th January 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th January 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th January 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3850780003, created on 31st January 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 27th January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge SC3850780001 in full
filed on: 4th, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3850780002, created on 10th March 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on 29th September 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2014. New Address: Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX. Previous address: 233 St. Vincent Street Glasgow G2 5QY
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th September 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th September 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 3850780001
filed on: 25th, June 2013
| mortgage
|
Free Download
(17 pages)
|
TM02 |
19th March 2013 - the day secretary's appointment was terminated
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th September 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
15th May 2012 - the day director's appointment was terminated
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
15th May 2012 - the day secretary's appointment was terminated
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2011 to 28th February 2012
filed on: 13th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th September 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
3rd August 2011 - the day director's appointment was terminated
filed on: 3rd, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
28th September 2010 - the day director's appointment was terminated
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2010
| incorporation
|
Free Download
(25 pages)
|