CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 23, 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 23, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 16, 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG to Unit 13 Coatbank Way Coatbridge ML5 3AG on October 4, 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 16, 2015: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2014: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 16, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2013: 150.00 GBP
capital
|
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2013
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 16, 2011: 150.00 GBP
filed on: 20th, December 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 16, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 25, 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 25, 2012. Old Address: 42 Kirkwood Avenue Stepps Glasgow G33 6GD United Kingdom
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2011
filed on: 31st, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2011
filed on: 31st, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2011
| incorporation
|
Free Download
(22 pages)
|