AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Feb 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Feb 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Nov 2020 new director was appointed.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Mon, 26th Oct 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Jan 2020. New Address: 31 Fern Street Motherwell ML1 2AJ. Previous address: Foundry Music Lab Unit 2 Craigneuk Street Motherwell North Lanarkshire ML1 2NT Scotland
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Thu, 16th Jan 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 20th Apr 2019 new director was appointed.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Mar 2019. New Address: Foundry Music Lab Unit 2 Craigneuk Street Motherwell North Lanarkshire ML1 2NT. Previous address: Carfin Gospel Hall Thorndene Avenue Motherwell ML1 4DS Scotland
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Mar 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Mar 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 29th Mar 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Feb 2018. New Address: Carfin Gospel Hall Thorndene Avenue Motherwell ML1 4DS. Previous address: Carfin Gospel Hall Carfin Gospel Hall Thorndene Avenue Carfin North Lanarkshire ML4 1DS Scotland
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd Jan 2018. New Address: Carfin Gospel Hall Carfin Gospel Hall Thorndene Avenue Carfin North Lanarkshire ML4 1DS. Previous address: 386 Main Street Bellshill Lanarkshire ML4 1AX Scotland
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Sun, 26th Mar 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sat, 16th Apr 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2016. New Address: 386 Main Street Bellshill Lanarkshire ML4 1AX. Previous address: South Dalziel Historic Building 240 Orbiston Street Motherwell North Lanarkshire ML1 1QF
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Apr 2016. New Address: 386 Main Street Bellshill Lanarkshire ML4 1AX. Previous address: 386 Main Street Bellshill Lanarkshire ML4 1AX Scotland
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 16th Apr 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Feb 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Apr 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016, no shareholders list
filed on: 25th, April 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Feb 2015, no shareholders list
filed on: 2nd, June 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Jun 2015. New Address: South Dalziel Historic Building 240 Orbiston Street Motherwell North Lanarkshire ML1 1QF. Previous address: 60 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Feb 2014, no shareholders list
filed on: 23rd, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Feb 2013, no shareholders list
filed on: 30th, April 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: 39 Meadow Walk Coatbridge ML5 3PP
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Mar 2012 director's details were changed
filed on: 10th, April 2012
|
officers |
Free Download
(5 pages)
|
CH01 |
On Fri, 23rd Mar 2012 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2012
|
incorporation |
Free Download
(39 pages)
|