CS01 |
Confirmation statement with no updates Saturday 11th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5201840005, created on Saturday 16th September 2023
filed on: 18th, September 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 3 Dunnswood Road Cumbernauld Glasgow G67 3EN. Change occurred on Tuesday 19th October 2021. Company's previous address: Unit 1 Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Dunnswood Road Cumbernauld Glasgow G67 3EN. Change occurred on Monday 16th August 2021. Company's previous address: Unit 1 3 Dunnswood Road Cumbernauld G67 3HG United Kingdom.
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 3 Dunnswood Road Cumbernauld G67 3HG. Change occurred on Tuesday 10th August 2021. Company's previous address: 11 Telford Place Cumbernauld Glasgow G67 2NH Scotland.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5201840004, created on Wednesday 18th November 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5201840003, created on Thursday 12th November 2020
filed on: 12th, November 2020
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC5201840001 satisfaction in full.
filed on: 6th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 11 Telford Place Cumbernauld Glasgow G67 2NH. Change occurred on Tuesday 8th January 2019. Company's previous address: 52 Morar Court Cumbernauld Glasgow G67 4LL Scotland.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5201840002, created on Tuesday 25th September 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 12th, August 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5201840001, created on Thursday 13th October 2016
filed on: 24th, October 2016
| mortgage
|
Free Download
(11 pages)
|
AD01 |
New registered office address 52 Morar Court Cumbernauld Glasgow G67 4LL. Change occurred on Thursday 1st September 2016. Company's previous address: C/O C/O 2 Bellcote Place Cumbernauld Glasgow G68 0GJ Scotland.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th August 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|