TM02 |
Secretary's appointment terminated on 2024/03/27
filed on: 28th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/27
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/27
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2023/07/31
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/07/31
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/25
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2023/03/07
filed on: 21st, March 2023
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2023/02/24
filed on: 10th, March 2023
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, March 2023
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2023
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, March 2023
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/15 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2022/12/31. Originally it was 2022/06/30
filed on: 10th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/25
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Pavilion 2 Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland on 2021/11/10 to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Stanley House 69/71 Hamilton Road Motherwell ML1 3DG Scotland on 2021/10/27 to Pavilion 2 Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/25
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2021/04/27, company appointed a new person to the position of a secretary
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/27.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/19.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/27 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Dechmont Avenue Motherwell ML1 3LT Scotland on 2021/02/07 to Stanley House 69/71 Hamilton Road Motherwell ML1 3DG
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2020/07/01
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/25
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/06/25
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/01
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Dechmont Avenue Dechmont Avenue Motherwell North Lanarkshire ML1 3LT Scotland on 2019/08/01 to 20 Dechmont Avenue Motherwell ML1 3LT
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/05/29
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/25
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Beltonfoot Way Wishaw Lanarkshire ML2 0GA Scotland on 2018/06/20 to 20 Dechmont Avenue Dechmont Avenue Motherwell North Lanarkshire ML1 3LT
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/25
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/25
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/25
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(7 pages)
|