AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Coltness House Lark Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RB on 12th February 2021 to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 31st December 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 13.42 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, July 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge SC3794490001, created on 8th May 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(19 pages)
|
AA |
Small company accounts made up to 30th June 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 6th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2014
filed on: 27th, July 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 27th July 2014: 13.42 GBP
capital
|
|
AP01 |
New director was appointed on 4th January 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 31st, December 2013
| resolution
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 16th December 2013: 13.42 GBP
filed on: 31st, December 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 14th June 2013 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Caledonian House Phoenix Crescent Bellshill Lanarkshire ML4 3NJ United Kingdom on 13th June 2013
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2011
filed on: 27th, July 2012
| annual return
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 6th June 2012: 5.84 GBP
filed on: 25th, July 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th May 2012: 5.84 GBP
filed on: 16th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 10th, May 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd April 2012: 5.78 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 5th March 2012, company appointed a new person to the position of a secretary
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 30th June 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2011: 3.00 GBP
filed on: 2nd, June 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 2nd, June 2011
| resolution
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 19th May 2011: 5.32 GBP
filed on: 2nd, June 2011
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 14th May 2011
filed on: 2nd, June 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th May 2011: 3.19 GBP
filed on: 2nd, June 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(22 pages)
|