CS01 |
Confirmation statement with no updates Friday 2nd February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th June 2019
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st May 2016
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, June 2023
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, June 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th June 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 30th October 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 14 North Berwick Gardens Cumbernauld Glasgow G68 0JH to 2 South Wardpark Court South Wardpark Court Cumbernauld Glasgow G67 3EH on Tuesday 26th June 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 17th February 2014
capital
|
|
CH01 |
On Friday 10th January 2014 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 1st March 2010 from 11 Greenacre Place High Bonnybridge Falkirk FK4 2BJ Uk
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 1st March 2010 from 14 North Berwick Gardens Cumbernauld Glasgow G68 0JH Scotland
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2009
| incorporation
|
Free Download
(14 pages)
|