CS01 |
Confirmation statement with no updates Thursday 8th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3683310001, created on Monday 13th July 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Ahmad & Nabi Mcmullan Accountants 95-107 Lancefield Street Glasgow G3 8HZ to 5 Lorne Place Coatbridge ML5 4FS on Friday 5th January 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 22nd October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 12th July 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 17th May 2013.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 12th, May 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th July 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 13th January 2012 from 58 Burnbrae Road Hopefield Bonnyrigg Midlothian EH19 3FS
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th December 2011.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 24th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 1st August 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 30th April 2012. Originally it was Wednesday 30th November 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 23rd August 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 23rd November 2009 from 56 Burnbrae Road Hopefield Bonnyrigg Midlothian EH19 3FS Scotland
filed on: 23rd, November 2009
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th November 2009.
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th November 2009.
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2009
| incorporation
|
Free Download
(29 pages)
|