AA |
Dormant company accounts made up to March 31, 2023
filed on: 18th, September 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On August 30, 2023 director's details were changed
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Units 8-10 Hindsland Road Larkhall ML9 2PA on February 21, 2023
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 18th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 11th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 27th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE Scotland to 1 Anderson Street Airdrie ML6 0AA on March 24, 2021
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 8th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to March 31, 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 30th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 9th, August 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 31st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Balmuildy Road Glasgow G23 5HE Scotland to Hunter Environmental Village Balmuildy Road Glasgow G23 5HE on November 22, 2017
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 1 Balmuildy Road Glasgow G23 5HE on November 22, 2017
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on August 17, 2015: 100.00 GBP
|
capital |
|