(CS01) Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Apr 2020
filed on: 2nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sat, 21st Jul 2018 secretary's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 8th Feb 2017. New Address: 6 Strathdoon Place Ayr Ayrshire KA7 4PB. Previous address: 26 Maple Drive Ayr KA7 3QP
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 9th Mar 2016: 200.00 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 1st Dec 2015
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 1st Dec 2015 - the day secretary's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, June 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 19th Mar 2014
filed on: 19th, March 2014
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bill grier blinds LTD.certificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 15th Jan 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 15th Jan 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Mon, 30th May 2011 - the day director's appointment was terminated
filed on: 30th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Jan 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 2nd Jul 2010. Old Address: 26 Maypole Drive Ayr Ayrshire KA7 3QP United Kingdom
filed on: 2nd, July 2010
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2010: 100.00 GBP
filed on: 8th, February 2010
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Mon, 8th Feb 2010
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Feb 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Feb 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 8th, February 2010
| accounts
|
Free Download
(2 pages)
|
(TM02) Mon, 25th Jan 2010 - the day secretary's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Jan 2010 - the day director's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(22 pages)
|