(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 10, 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA to 55 Westfarm Crescent Cambuslang Glasgow G72 7RW on June 11, 2017
filed on: 11th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 19th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 19, 2017 director's details were changed
filed on: 19th, March 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 11, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 21, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 14, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed azhar mahmood & co - LTDcertificate issued on 10/02/14
filed on: 10th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 15, 2013. Old Address: 18 Main Street Lennoxtown Glasgow G66 7HA United Kingdom
filed on: 15th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 22, 2013 with full list of members
filed on: 15th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 22, 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(20 pages)
|