AA |
Total exemption full accounts data made up to 2023-10-31
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 3 Wick Avenue Airdrie ML6 9TY Scotland to 23 Tarbolton Crescent Chapelhall ML6 8HN on 2024-01-08
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-12-20 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-20
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-12-21
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-12-20
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-12-21
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 15th, June 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Melville Drive Motherwell ML1 1RW Scotland to 3 Wick Avenue Airdrie ML6 9TY on 2022-02-08
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-12-10
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-12-10
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-10
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-12-21
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-12-27
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-02 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-09
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-09
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-09
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-27 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-09
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 5th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-12-21
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-10-31
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-12-21
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2017-12-31
filed on: 5th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Wick Avenue Airdrie North Lanarkshire ML6 9TY Scotland to 43 Melville Drive Motherwell ML1 1RW on 2018-01-03
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-21
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(10 pages)
|