(CS01) Confirmation statement with no updates 19th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 76 Dumbarton Road Clydebank G81 1UG Scotland on 29th August 2022 to 80 Lilac Avenue Clydebank G81 4NX
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th August 2022
filed on: 29th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th August 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 30th April 2021 from 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 25th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Victoria House 87 High Street Tillicoultry FK13 6AA United Kingdom on 19th December 2019 to 76 Dumbarton Road Clydebank G81 1UG
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 1/2 5 Ian Smith Court Clydebank Dunbartonshire G81 1HP on 29th May 2019 to Victoria House 87 High Street Tillicoultry FK13 6AA
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 29th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th January 2016: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th January 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|