AA |
Total exemption full accounts data made up to 2024-02-29
filed on: 14th, June 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on 2024-05-10. Company's previous address: 3 Woodburn Avenue Redding Falkirk FK2 9XN Scotland.
filed on: 10th, May 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-03
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Woodburn Avenue Redding Falkirk FK2 9XN. Change occurred on 2022-11-09. Company's previous address: Grahams Manse Mid Road Arisaig Arisaig Highland PH39 4NJ United Kingdom.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 3rd, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-01
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-01-03
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-30
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-30
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Grahams Manse Mid Road Arisaig Arisaig Highland PH39 4NJ. Change occurred on 2020-11-05. Company's previous address: Suite 2.28 1 Macdowall Street Paisley PA3 2NB Scotland.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2.28 1 Macdowall Street Paisley PA3 2NB. Change occurred on 2020-02-11. Company's previous address: The Atrium North Caldeen Road Coatbridge Lanarkshire ML5 4EF.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-08
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-08
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-03
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-08
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-01-03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-03
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-27
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-18
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2018-02-28
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-04-30 to 2018-03-31
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-18
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-18
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Atrium North Caldeen Road Coatbridge Lanarkshire ML5 4EF. Change occurred on 2015-04-07. Company's previous address: Grahams Manse Mid Road Arisaig PH39 4NJ.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-18
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-28: 1.00 GBP
capital
|
|
CH01 |
On 2014-04-28 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-06-12
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-18
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|