AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 17th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 2.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 17th May 2016. New Address: Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ. Previous address: Upper Floor, Unit 1 Upper Floor, Unit 1 Cadzow Park Hamilton South Lanarkshire ML3 6BJ Scotland
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: Upper Floor, Unit 1 Upper Floor, Unit 1 Cadzow Park Hamilton South Lanarkshire ML3 6BJ. Previous address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 2nd Jun 2015. New Address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Previous address: C/O Kpp 121 Moffat Street Glasgow G5 0nd
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 17th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 17th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 17th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Sep 2013
filed on: 20th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 17th May 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 26th May 2012. Old Address: 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland
filed on: 26th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd May 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 24th May 2011 - the day secretary's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th May 2011 new director was appointed.
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 24th May 2011 - the day director's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th May 2011 - the day director's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
|