AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on February 9, 2022
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 9, 2015 with full list of members
filed on: 20th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 9, 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 9, 2013 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 9, 2012 with full list of members
filed on: 28th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 12, 2012. Old Address: Silverwells House 114 Cadzow Street Hamilton ML3 6HP
filed on: 12th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 26th, August 2011
|
resolution |
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 25th, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 9, 2011 with full list of members
filed on: 25th, August 2011
|
annual return |
Free Download
(13 pages)
|
AR01 |
Annual return made up to May 9, 2010 with full list of members
filed on: 3rd, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to October 1, 2009
filed on: 1st, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 09/07/2008 from silverwells house 114 cadzow street hamilton ML1 3JE
filed on: 9th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 9, 2008
filed on: 9th, July 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On May 29, 2007 New secretary appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On May 29, 2007 New director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On May 29, 2007 New secretary appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/05/07 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 29th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On May 29, 2007 New director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/05/07 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 29th, May 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 29th, May 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on May 17, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, May 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on May 17, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, May 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 29th, May 2007
|
accounts |
Free Download
(1 page)
|
288b |
On May 23, 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 23, 2007 Secretary resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 23, 2007 Secretary resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 23, 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 23, 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 23, 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 23, 2007 Secretary resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 23, 2007 Secretary resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 21st, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 21st, May 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, May 2007
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, May 2007
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
|
incorporation |
Free Download
(17 pages)
|