CH01 |
On January 4, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On January 5, 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 4, 2022 secretary's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2a Colvilles Place East Kilbride South Lanarkshire G75 0PZ. Change occurred on December 6, 2017. Company's previous address: 2a 2a Colvilles Place East Kilbride South Lanarkshire G75 0PZ Scotland.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2a 2a Colvilles Place East Kilbride South Lanarkshire G75 0PZ. Change occurred on December 6, 2017. Company's previous address: 1 Colvilles Park East Kilbride South Lanarkshire G75 0GZ.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 4, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 4, 2016 secretary's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 12, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2012
filed on: 12th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 22, 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 18, 2010 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, October 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On January 13, 2009 Appointment terminated secretary
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 13, 2009 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/05/2008 from c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On January 14, 2008 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 14, 2008 New secretary appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 8, 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 8, 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 8, 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 8, 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 8, 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on December 17, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On January 8, 2008 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 8, 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on December 17, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On January 8, 2008 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(19 pages)
|