AD01 |
Address change date: 16th December 2023. New Address: 30 Parkview Drive Coatbridge ML5 1NL. Previous address: 59 Montgomery Avenue Coatbridge ML5 1QS
filed on: 16th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th November 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th December 2023
filed on: 16th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2023 director's details were changed
filed on: 16th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th November 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 14th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
11th August 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
11th August 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 11th August 2015. New Address: 59 Montgomery Avenue Coatbridge ML5 1QS. Previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
TM02 |
11th August 2015 - the day secretary's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|