(CS01) Confirmation statement with no updates February 6, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 6, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 17, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 17, 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 25, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 25, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 25, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 25, 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 42 Nithsdale Road Glasgow G41 2AN. Change occurred on September 15, 2018. Company's previous address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom.
filed on: 15th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 25, 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 16, 2017
filed on: 16th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 25, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to October 31, 2016 (was December 31, 2016).
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5140850001, created on June 9, 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to October 31, 2015
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 25, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed fairmount furniture uk LIMITEDcertificate issued on 10/09/15
filed on: 10th, September 2015
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 10, 2015
filed on: 10th, September 2015
| resolution
|
Free Download
(1 page)
|
(CH01) On August 26, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on August 26, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|