(CS01) Confirmation statement with no updates 27th January 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st September 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 23 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 4th October 2017 to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st October 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed axle recruitment LTDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st October 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 30th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th January 2015
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th September 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 23rd, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2013
filed on: 29th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 159 King Street Glasgow G73 1BZ on 1st October 2012
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th December 2011
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed barnview LIMITEDcertificate issued on 21/11/11
filed on: 21st, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 21st November 2011
change of name
|
|
(TM02) Secretary's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7th November 2011
filed on: 7th, November 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(22 pages)
|