CS01 |
Confirmation statement with updates 28th January 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th January 2024: 150.00 GBP
filed on: 28th, January 2024
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Burnwood Drive Airdrie ML6 8NQ Scotland on 15th August 2023 to The Anchorage Victoria Place Airdrie ML6 9BY
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge SC5746750002 in full
filed on: 2nd, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5746750001 in full
filed on: 2nd, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5746750005, created on 14th October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5746750004, created on 23rd July 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge SC5746750003 in full
filed on: 23rd, July 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 James Watt Place East Kilbride Glasgow G74 5HG on 15th March 2019 to 9 Burnwood Drive Airdrie ML6 8NQ
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5746750003, created on 6th December 2018
filed on: 8th, December 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5746750002, created on 7th November 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5746750001, created on 2nd November 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32a Hamilton Street Saltcoats KA21 5DS United Kingdom on 9th August 2018 to 33 James Watt Place East Kilbride Glasgow G74 5HG
filed on: 9th, August 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2017
| incorporation
|
Free Download
(11 pages)
|