AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 76 Hamilton Road Motherwell ML1 3BY. Change occurred on Thursday 9th February 2023. Company's previous address: 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th February 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 30th April 2018
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 28th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th February 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF. Change occurred on Tuesday 26th June 2018. Company's previous address: 31 Braidwood Road Braidwood Carluke ML8 5NY Scotland.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th February 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Braidwood Road Braidwood Carluke ML8 5NY. Change occurred on Wednesday 6th September 2017. Company's previous address: Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 30th April 2015. Originally it was Saturday 28th February 2015
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 11th February 2014
filed on: 12th, February 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 11th February 2014
capital
|
|