CS01 |
Confirmation statement with no updates 13th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th December 2019
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st May 2018
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 3rd August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th August 2016. New Address: Block 7 Unit 1 Chapelhall Industrial Estate Airdrie North Lanarkshire ML6 8QH. Previous address: Suite 4 the Old Nursery Motherwell Road Newhouse North Lanarkshire ML1 5st
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 23rd December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd December 2015 - the day director's appointment was terminated
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 17th July 2015. New Address: Suite 4 the Old Nursery Motherwell Road Newhouse North Lanarkshire ML1 5st. Previous address: Maxim 1 - 1st Floor 2 Parklands Way Eurocentral ,Holytown Motherwell Lanarkshire ML1 4WR
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4387390001, created on 24th March 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 13th December 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 28th July 2014
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2013: 1.00 GBP
capital
|
|
TM01 |
3rd April 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Dixon Court Whitburn Bathgate West Lothian EH47 0PW Scotland on 18th February 2013
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(7 pages)
|