AA |
Full accounts data made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address Cooper Bros Overtown Road Wishaw ML2 8HF. Change occurred on December 27, 2017. Company's previous address: 2 Melville Street Falkirk Stirlingshire FK1 1HZ.
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3762590005, created on April 20, 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 7, 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3762590004, created on May 7, 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2016: 2104040.00 GBP
capital
|
|
CH01 |
On May 5, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 5, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3762590003, created on April 6, 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 1, 2015: 2104040.00 GBP
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge SC3762590002, created on June 5, 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3762590001, created on June 5, 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 31, 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On December 22, 2010 new director was appointed.
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2010 new director was appointed.
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(23 pages)
|