CS01 |
Confirmation statement with no updates 6th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st January 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th May 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th May 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 22.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st April 2015: 22.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC4335820001 in full
filed on: 24th, March 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4335820002, created on 7th March 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Address change date: 27th July 2015. New Address: 103 Glenmavis Road Glenmavis Airdrie Lanarkshire ML6 0PQ. Previous address: Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 21st April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 20.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th September 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 28th September 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 20.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4335820001
filed on: 17th, July 2013
| mortgage
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|