(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 82 Main Street Port Charlotte Isle of Islay PA48 7TX Scotland to 15 Collylinn Road Bearsden Glasgow G61 4PN on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Kjm Accountancy Suite 28 42 Dalsetter Avenue Glasgow G15 8TE Scotland to 82 Main Street Port Charlotte Isle of Islay PA48 7TX on October 22, 2019
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Kjm Accountancy Limited Unit 6 42 Dalsetter Avenue Glasgow G15 8TE Scotland to C/O Kjm Accountancy Suite 28 42 Dalsetter Avenue Glasgow G15 8TE on February 8, 2019
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 20, 2016
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed apt it technologies LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 1, 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 3, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|