CS01 |
Confirmation statement with no updates Thursday 6th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 18 Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YB. Change occurred on Thursday 1st June 2023. Company's previous address: 8 st. Bryde Street East Kilbride Glasgow G74 4HQ Scotland.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 8 st. Bryde Street East Kilbride Glasgow G74 4HQ. Change occurred on Friday 8th July 2022. Company's previous address: Unit 17 Colvilles Park East Kilbride Glasgow South Lanarkshire G75 0GZ Scotland.
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 1st January 2022
filed on: 6th, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th April 2021
filed on: 16th, September 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 17 Colvilles Park East Kilbride Glasgow South Lanarkshire G75 0GZ. Change occurred on Thursday 15th July 2021. Company's previous address: 31 Main Street East Kilbride Glasgow G74 4JU.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th July 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Thursday 31st January 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th July 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th July 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th July 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 3rd February 2012 from 28 St. Bryde Street East Kilbride Glasgow G74 4HQ
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Tuesday 31st July 2012.
filed on: 3rd, February 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th July 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th July 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 21st January 2010.
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 21st January 2010) of a secretary
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st January 2010.
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 9th July 2009 Appointment terminated secretary
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th July 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 9th, July 2009
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2009
| incorporation
|
Free Download
(18 pages)
|