DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-21
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-21
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-21
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-21
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-21
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 20th, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-24
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-21
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-20
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-20
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-15
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-21
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-21
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-09-13: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-21
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-21
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, August 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-21
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-25: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-21
filed on: 22nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-21
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 25th, January 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-12
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-21
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-21 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-21 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-06-21 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-07-02 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 2nd, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-06-25 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 17th, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2007-09-03 - Annual return with full member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-09-03 - Annual return with full member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 24th, August 2006
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 24th, August 2006
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 7th, August 2006
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 7th, August 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2006
| incorporation
|
Free Download
(17 pages)
|