AA |
Micro company accounts made up to 2023-03-31
filed on: 29th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2024-02-11
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-09-08 director's details were changed
filed on: 18th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-08
filed on: 18th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-08 director's details were changed
filed on: 18th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-11
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-02-11
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 12th, January 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-12-31) of a secretary
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-11
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-12-31
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-02-11
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-03-04: 102.00 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(8 pages)
|
CH03 |
On 2019-02-11 secretary's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-02-11
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-11 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-11 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-11
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-10-01
filed on: 27th, October 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-12
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 18th, April 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Munro House Quarrywood Court Livingston West Lothian EH54 6AX. Change occurred on 2016-02-16. Company's previous address: 25 Blythswood Square Glasgow G2 4BL.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2015-12-01) of a secretary
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-01
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-01
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-03-31
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-12
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-11: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(23 pages)
|