CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 11th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th March 2019. New Address: 4D Auchingramont Road Hamilton ML3 6JT. Previous address: 6 Crawford Street Port Glasgow Renfrewshire PA14 5EL
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
6th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 17 John Wood Street Port Glasgow Inverclyde PA14 5HU on 2nd June 2014
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 10th May 2014 secretary's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Crawford Street Port Glasgow Renfrewshire PA14 5EL Scotland on 2nd June 2014
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th May 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th May 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 23rd, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2nd June 2009 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On 1st December 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd June 2008 with shareholders record
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 3rd, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 3rd, October 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 28th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 28th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, September 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, July 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, July 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(17 pages)
|