AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
22nd January 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
22nd January 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
22nd January 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th September 2018. New Address: Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA. Previous address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
21st February 2018 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, August 2017
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 9th August 2017
filed on: 30th, August 2017
| capital
|
Free Download
|
TM01 |
7th July 2017 - the day director's appointment was terminated
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 25th November 2016. New Address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA. Previous address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th November 2016. New Address: Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR. Previous address: 1 Redwood Crescent East Kilbride G74 5PA
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 26th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, December 2015
| resolution
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on 15th December 2015
filed on: 23rd, December 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, December 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
4th September 2015 - the day director's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
15th May 2015 - the day director's appointment was terminated
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 10th November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 26th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th January 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, September 2011
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, September 2011
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 11th, April 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th April 2011: 2.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27th January 2011
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 27th, January 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
27th January 2011 - the day director's appointment was terminated
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
27th January 2011 - the day director's appointment was terminated
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
27th January 2011 - the day director's appointment was terminated
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
27th January 2011 - the day secretary's appointment was terminated
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(45 pages)
|