CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5048650001, created on Tue, 7th Mar 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Feb 2021 new director was appointed.
filed on: 28th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Aug 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 26th Aug 2020 - the day director's appointment was terminated
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Aug 2020. New Address: 83 Cadzow Street Hamilton ML3 6DY. Previous address: 70 Cadzow Street Hamilton ML3 6DS Scotland
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Aug 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Aug 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Jul 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Jul 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 24th Jul 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Mar 2017 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Feb 2017. New Address: 70 Cadzow Street Hamilton ML3 6DS. Previous address: C/O C/O Flynn Accountancy Ltd 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 16th Dec 2015 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Dec 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Nov 2015. New Address: C/O C/O Flynn Accountancy Ltd 76 Hamilton Road Motherwell Lanarkshire ML1 3BY. Previous address: Castle Chambers 67 Main Street Bothwell Glasgow Lanarkshire G71 8ER Scotland
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Fri, 1st May 2015: 1.00 GBP
capital
|
|