AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 11th, January 2024
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 11th, January 2024
| accounts
|
Free Download
(33 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 11th, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 11th, January 2024
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/26
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, January 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 20th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 20th, January 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/03/26
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/03/26 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2022/03/31, originally was 2022/08/31.
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/02/01
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022/02/01
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/01
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/26
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/26
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 11th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/26
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Parkburn Court Glasgow Road Burnbank Hamilton Lanarkshire ML3 0QQ Scotland on 2018/03/14 to 1 C/O Cuthbertson & Laird Instruments Ltd Parkburn Court Glasgow Road Burnbank Hamilton Lanarkshire ML3 0QQ
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 25th, January 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/26
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2016/08/31 from 2016/03/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/26
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
2501.00 GBP is the capital in company's statement on 2015/04/30
filed on: 7th, May 2015
| capital
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2015
| incorporation
|
Free Download
(7 pages)
|