(AA) Micro company accounts made up to 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 27th April 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd June 2020
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2020
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland on 7th February 2018 to 104-108 Baldwin Avenue Glasgow G13 2QU
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st September 2017: 14.00 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 1st September 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st September 2017: 7.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st May 2017 from 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Wagner the Connal Building 34 West George Street Glasgow G2 1DA on 29th May 2017 to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 18th November 2014
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland on 4th September 2015 to C/O Wagner the Connal Building 34 West George Street Glasgow G2 1DA
filed on: 4th, September 2015
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th November 2014: 3.00 GBP
filed on: 30th, May 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On 18th November 2014 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(13 pages)
|