AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Pickering Works Netherton Road Wishaw ML2 0EQ. Change occurred on Thursday 11th January 2024. Company's previous address: 46 Bowhill Road Chapelhall Airdrie ML6 8WL Scotland.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5570160002, created on Monday 16th May 2022
filed on: 21st, May 2022
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 7th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5570160001, created on Tuesday 20th April 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 20th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Bowhill Road Chapelhall Airdrie ML6 8WL. Change occurred on Sunday 17th January 2021. Company's previous address: 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN Scotland.
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, July 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, July 2020
| incorporation
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 19th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 19th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th February 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN. Change occurred on Thursday 8th February 2018. Company's previous address: C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 28th February 2018
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA. Change occurred on Friday 10th March 2017. Company's previous address: 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland.
filed on: 10th, March 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2017
| incorporation
|
Free Download
(11 pages)
|