AD01 |
Change of registered address from Unit 12 , Block 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland on 7th June 2023 to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU
filed on: 7th, June 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Block 4, Unit 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland on 27th June 2022 to Unit 10 Springfield Road Salsburgh Shotts ML7 4LP
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10 Springfield Road Salsburgh Shotts ML7 4LP Scotland on 27th June 2022 to Unit 12 , Block 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st August 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC4558320004 in full
filed on: 19th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st August 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4558320004, created on 30th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge SC4558320002 in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4558320003, created on 15th June 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4558320002, created on 29th March 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Baltic Chambers Wellington Street Suite 411 Glasgow G2 6HJ on 28th March 2018 to Block 4, Unit 4 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4558320001 in full
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st August 2015
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st August 2014
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4558320001, created on 22nd December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 1st August 2014
filed on: 6th, August 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 12 Block 4 Chapelhall Industrial Estate, Chapelhall Airdrie ML6 8QH Scotland on 24th June 2014
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 11th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2013
| incorporation
|
Free Download
(25 pages)
|