TM01 |
Director's appointment was terminated on 2023-12-22
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 29th, June 2023
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2022-12-06
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-07
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-07
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 24th, June 2022
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2021-12-10
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-10
filed on: 22nd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 28th, June 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-15
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-15
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-17 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-17 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-17 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 30th, June 2020
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2020-05-12 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-01
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-11 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-11 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 24th, June 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-03
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-03
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-09-03) of a secretary
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-09-03
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 26th, June 2018
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2018-05-18
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-04
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-12
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-05
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ. Change occurred on 2017-07-31. Company's previous address: Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB.
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 13th, June 2017
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-26
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2016-09-23
filed on: 27th, October 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-26
filed on: 19th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-26
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 18th, October 2016
|
resolution |
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-19
filed on: 18th, October 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-09-29
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-09-29) of a secretary
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 25th, June 2016
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-30
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-01
filed on: 30th, October 2015
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2015-10-30: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-09-30
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB. Change occurred on 2015-07-28. Company's previous address: Perceton House Perceton Irvine Ayrshire KA11 2AL United Kingdom.
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-27
filed on: 27th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-27
filed on: 27th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-27
filed on: 27th, March 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2015-01-01) of a secretary
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-27
filed on: 3rd, December 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-11-27
filed on: 3rd, December 2014
|
officers |
|
AP01 |
New director was appointed on 2014-11-27
filed on: 3rd, December 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-11-27
filed on: 3rd, December 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-11-27
filed on: 3rd, December 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-11-27
filed on: 3rd, December 2014
|
officers |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 24th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, October 2014
|
incorporation |
Free Download
(26 pages)
|