ALL NEW BEGINNINGS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

29/05/2529 May 2025 Registered office address changed from Clyde House 105 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland to C/O 11a Dublin Street Edinburgh EH1 3PG on 2025-05-29

View Document

13/05/2513 May 2025 Termination of appointment of Stuart James Auld as a director on 2025-04-29

View Document

07/05/257 May 2025 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

15/01/2515 January 2025 Notification of Stuart Auld as a person with significant control on 2022-01-11

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Registered office address changed from 101 Abbeygreen Lesmahagow Lanark ML11 0EF Scotland to Clyde House 105 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 2022-10-27

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 101 ABBEYGREEN LESMAHAGOW LANARK ML11 0EQ SCOTLAND

View Document

29/07/1929 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 COMPANY NAME CHANGED FOREVER AT HOME LTD CERTIFICATE ISSUED ON 25/01/19

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MR STUART JAMES AULD

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 CESSATION OF KAREN MACLELLAN AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MACLELLAN

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 69 COALBURN ROAD LANARK LANARKSHIRE ML11 0LH UNITED KINGDOM

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MISS KAREN MACLELLAN

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MS KAREN MCLELLAN / 28/02/2018

View Document

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 102

View Document

20/01/1820 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MCLELLAN

View Document

20/01/1820 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MCLELLAN

View Document

20/01/1820 January 2018 CESSATION OF KAREN MCLELLAN AS A PSC

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company