AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 22nd, December 2023
|
accounts |
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, December 2023
|
accounts |
Free Download
(50 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 21st, December 2023
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 21st, December 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, December 2023
|
accounts |
Free Download
(50 pages)
|
AP01 |
New director was appointed on 2023-11-30
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-31
filed on: 8th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-08
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-07-17
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-31
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, March 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 21st, March 2023
|
accounts |
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, March 2023
|
accounts |
Free Download
(50 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, March 2023
|
other |
Free Download
(1 page)
|
CH01 |
On 2023-02-01 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-28
filed on: 13th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-02-15
filed on: 13th, March 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-08
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-05-05
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-14
filed on: 18th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-10
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-10
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 11th, January 2022
|
accounts |
Free Download
(27 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 5th, January 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 5th, January 2022
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 5th, January 2022
|
accounts |
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 21st, December 2021
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-08
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 28th, April 2021
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2020-10-16 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-31 to 2020-03-31
filed on: 30th, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-08
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019-12-02
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-10
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-10
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge SC6384570002, created on 2019-12-03
filed on: 6th, December 2019
|
mortgage |
Free Download
|
AD01 |
Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom to Newark Works Castle Road Port Glasgow PA14 5NG on 2019-12-04
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC6384570001, created on 2019-12-03
filed on: 4th, December 2019
|
mortgage |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-12-03
filed on: 3rd, December 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-19
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2019
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2019-08-09: 1.00 GBP
|
capital |
|