AA |
Small company accounts made up to 30th April 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 1st May 2023
filed on: 1st, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th April 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2023
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, March 2023
|
resolution |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, March 2023
|
incorporation |
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control 30th March 2023
filed on: 31st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
On 30th March 2023, company appointed a new person to the position of a secretary
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th March 2023
filed on: 31st, March 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th March 2023
filed on: 31st, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 19th, July 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 18th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, March 2021
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 24th March 2021: 100.00 GBP
filed on: 30th, March 2021
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, March 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th November 2020: 98.00 GBP
filed on: 27th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 1st, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, August 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th April 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 24th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2014
filed on: 21st, April 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 4th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, July 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 1st July 2013
filed on: 1st, July 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 19th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland on 19th April 2013
filed on: 19th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2013
filed on: 19th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Neo Environmental Ltd Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland on 15th March 2013
filed on: 15th, March 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 112 Glen Sannox Drive Cumbernauld Glasgow G68 0GB Scotland on 12th June 2012
filed on: 12th, June 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|