AP01 |
New director was appointed on 2023-08-01
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2023-04-30 to 2022-12-31
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-12
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-12
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-12
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-12-12
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-12
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 7th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021-05-04 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 19th, August 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 4th, October 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 30th, November 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH. Change occurred on 2017-09-29. Company's previous address: Biocity Scotland Bo'ness Road Newhouse ML1 5UH United Kingdom.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 13th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-04
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 12th, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Biocity Scotland Bo'ness Road Newhouse ML1 5UH. Change occurred on 2015-10-08. Company's previous address: Unit 22 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-04
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-04
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-04
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-04
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Cairnryan Crescent Blantyre Glasgow G72 0JJ United Kingdom on 2011-11-02
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 5th, September 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2011-05-09 secretary's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-05-09 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-04
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 9th, July 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 79 Taylor Ave Motherwell N.Lanarkshire ML1 5EU on 2010-07-05
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-05-03 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-04
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 7th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-07-29 - Annual return with full member list
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2009-03-26 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 31st, December 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 24th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 24th, September 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2007-06-20 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-06-20 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-04-30
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 30/04/06
filed on: 8th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 30/04/06
filed on: 8th, February 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2006-04-30
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2006-08-01 - Annual return with full member list
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2006-08-01 - Annual return with full member list
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On 2005-06-07 Secretary resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-06-07 New secretary appointed
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-06-07 New secretary appointed
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-06-07 Secretary resigned
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(13 pages)
|