AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Saturday 1st October 2022.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th December 2022.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Monday 15th March 2021.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th March 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th December 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 Tuesday 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Tuesday 12th May 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th December 2019
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 3rd September 2018) of a secretary
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 3rd September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd September 2018.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Friday 18th May 2018.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th December 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 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 Monday 31st July 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 Saturday 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th June 2016
capital
|
|
AP01 |
New director appointment on Thursday 7th April 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th April 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5076280001, created on Wednesday 24th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC5076280003, created on Wednesday 24th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge SC5076280002, created on Wednesday 24th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, February 2016
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, February 2016
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th February 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd January 2016.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd January 2016.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd January 2016.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd January 2016.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th January 2016.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th January 2016.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd January 2016.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hub sw ealc sub hub co LIMITEDcertificate issued on 11/01/16
filed on: 11th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
Appointment (date: Tuesday 17th November 2015) of a secretary
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2015
| incorporation
|
Free Download
(31 pages)
|