CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th July 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 25th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2020
filed on: 26th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2019
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3270850001, created on 2nd May 2019
filed on: 7th, May 2019
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 16th, March 2018
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2nd July 2016
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 10th August 2016 director's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 10th August 2016 secretary's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 19th, August 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 30th July 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd August 2015. New Address: 2 Gateside Street Hamilton Lanarkshire ML3 7JG. Previous address: 9 Gateside Street Hamilton Lanarkshire ML3 7HT
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th July 2014 with full list of members
filed on: 18th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 23rd, December 2013
|
resolution |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 30th July 2013 with full list of members
filed on: 16th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th August 2013: 1000.00 GBP
|
capital |
|
CH03 |
On 29th July 2013 secretary's details were changed
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2013 to 31st December 2013
filed on: 6th, June 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 27th, March 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 30th July 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
16th July 2012 - the day director's appointment was terminated
filed on: 16th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 25th, April 2012
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2nd December 2011
filed on: 2nd, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2011
filed on: 2nd, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 19th, July 2011
|
annual return |
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 2nd July 2010
filed on: 23rd, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 23rd, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2009
filed on: 21st, June 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2nd July 2009
filed on: 23rd, October 2009
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 23rd October 2009
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
23rd October 2009 - the day secretary's appointment was terminated
filed on: 23rd, October 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2008 with full list of members
filed on: 23rd, October 2009
|
annual return |
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 30th June 2008
filed on: 23rd, October 2009
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2008
filed on: 19th, August 2009
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 19/08/2009 from 10 queenslie point 120 stepps road glasgow G33 3NQ united kingdom
filed on: 19th, August 2009
|
address |
Free Download
(1 page)
|
288b |
On 18th July 2008 Appointment terminated secretary
filed on: 18th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 18th July 2008 with shareholders record
filed on: 18th, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/07/2008 from 8 douglas street hamilton lanarkshire ML3 0BP
filed on: 18th, July 2008
|
address |
Free Download
(1 page)
|
288a |
On 18th July 2008 Secretary appointed
filed on: 18th, July 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/06/08
filed on: 23rd, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/06/08
filed on: 23rd, July 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: future investment LTD unit 10 queenslie point 120 stepps road glasgow G33 3NQ
filed on: 23rd, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: future investment LTD unit 10 queenslie point 120 stepps road glasgow G33 3NQ
filed on: 23rd, July 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
|
incorporation |
|