AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 21, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
|
CS01 |
Confirmation statement with updates August 25, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 15, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 28, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ to Fountain Business Center Ellis Street Coatbridge ML5 3AA on January 15, 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 24, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 28, 2011 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 28, 2011 secretary's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 5, 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(14 pages)
|
287 |
Registered office changed on 26/08/2009 from the fountain business centre ellis street coatbridge ML5 3AA
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2009 from GF3, 1 livingstone place edinburgh EH9 1PB
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 10, 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(13 pages)
|