(CS01) Confirmation statement with no updates 1st November 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st November 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th April 2022
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the installation centre LTDcertificate issued on 21/11/22
filed on: 21st, November 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st November 2021
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd June 2022. New Address: Mansfield Johnshill Lochwinnoch Renfrewshire PA12 4ES. Previous address: Boilers & Bathrooms Mansfield, Johnshill Johnshill Lochwinnoch Renfrewshire PA12 4ES Scotland
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st March 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 21st June 2022. New Address: Boilers & Bathrooms Mansfield, Johnshill Johnshill Lochwinnoch Renfrewshire PA12 4ES. Previous address: Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB Scotland
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th April 2020
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st November 2020
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th July 2021. New Address: Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB. Previous address: Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th January 2021
filed on: 25th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 6th April 2019
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st November 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 6th April 2019
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 6th April 2019 - the day director's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 31st December 2019. New Address: Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ. Previous address: C/O Mr J. Mcgrail 28 Talisman Road Knightswood Glasgow Lanarkshire G13 3QN
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2019
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 1st November 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd August 2015. New Address: C/O Mr J. Mcgrail 28 Talisman Road Knightswood Glasgow Lanarkshire G13 3QN. Previous address: The Caledonian Suite Albasas 70 West Regent Street Glasgow Lanarkshire G2 2QZ
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2014 to 28th February 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st November 2014 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed albakirkque LTDcertificate issued on 27/01/15
filed on: 27th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 6th April 2014
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 6th April 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st November 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|