(CS01) Confirmation statement with no updates Thursday 27th July 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th July 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 27th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ramoyle House Glenbervie Business Park Larbert Falkirk FK5 4RB Scotland to Studio 4012 Mile End Road Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on Tuesday 9th June 2020
filed on: 9th, June 2020
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 14th October 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th October 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 150 West George Street Glasgow G2 2HG to Ramoyle House Glenbervie Business Park Larbert Falkirk FK5 4RB on Thursday 21st March 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th August 2018
filed on: 14th, August 2018
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mcadam king business psychology LIMITEDcertificate issued on 14/08/18
filed on: 14th, August 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 27th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 12th December 2017
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Scion House, Suite 5/1 Stirling University Innovation Park Stirling FK9 4NF to 150 West George Street Glasgow G2 2HG on Wednesday 26th July 2017
filed on: 26th, July 2017
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
(AD01) Registered office address changed from 150 West George Street Glasgow G2 2HG to Scion House, Suite 5/1 Stirling University Innovation Park Stirling FK9 4NF on Tuesday 12th August 2014
filed on: 12th, August 2014
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 11th February 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 11th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 11th February 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Thursday 30th December 2010 to Friday 31st December 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 28th February 2011 to Thursday 30th December 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2010
| incorporation
|
Free Download
(37 pages)
|