AA |
Accounts for a micro company for the period ending on Saturday 30th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 12 Dellburn Trading Park Meadow Road Motherwell Lanarkshire ML1 1QB to Unit 1 Netherbank Road, Unit 1 Netherbank Road Netherton Industrial Estate Wishaw ML2 0EB on Monday 15th November 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th July 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
AR01 |
Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th July 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th March 2014.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th April 2013 to Tuesday 30th July 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 25th September 2013 from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2012
| incorporation
|
Free Download
(7 pages)
|