AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-03-04
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, March 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-02-24: 50.00 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-02-24
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-02-24
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-24
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-04
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 5th, January 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-04
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1555 Great Western Road Glasgow G13 1HN. Change occurred on 2017-04-03. Company's previous address: 15 Gladstone Place Stirling FK8 2NN.
filed on: 3rd, April 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-04
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 12th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2012-04-11
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-04
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-03-23) of a secretary
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-04
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/07/2009 from 1555 great western road glasgow G13 1HN united kingdom
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/2009 from iais level one 211 dumbarton road glasgow G11 6AA scotland
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-07-08 Appointment terminated secretary
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(14 pages)
|