TM01 |
Director's appointment was terminated on February 29, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 29, 2024 new director was appointed.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2023
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
On December 7, 2022 new director was appointed.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(19 pages)
|
CH01 |
On May 12, 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2019
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(34 pages)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 3, 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 3, 2018) of a secretary
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(34 pages)
|
AP01 |
On May 18, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 5, 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ. Change occurred on July 31, 2017. Company's previous address: Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 30, 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 7, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, February 2016
| resolution
|
Free Download
(34 pages)
|
SH02 |
Sub-division of shares on February 22, 2016
filed on: 24th, February 2016
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, February 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, February 2016
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 19, 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 22, 2016) of a secretary
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on June 4, 2015: 1.00 GBP
capital
|
|