(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/06/12
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2023/03/30
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/12
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/12
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/06/12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/11/08
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/22
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/08
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/03/22
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/03/22
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/22
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/22
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2015/03/31 from 2014/11/30
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/22
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
(AP01) New director appointment on 2015/02/18.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/18.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harkieston Maybole Ayrshire KA19 7LP Scotland on 2015/02/18 to Harkieston Maybole Ayrshire KA19 7LP
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Harkieston Mayhole Ayrshire KA19 7LP on 2015/02/18 to Harkieston Maybole Ayrshire KA19 7LP
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 18th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/22
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/22
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/22
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/22
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/22
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/03/22 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 22nd, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/05/27 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2008/12/03 with complete member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008/10/22 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/11/30
filed on: 30th, September 2008
| accounts
|
Free Download
(3 pages)
|
(225) Curr sho from 31/03/2008 to 30/11/2007
filed on: 25th, March 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 4 shares on 2007/06/06. Value of each share 1 £, total number of shares: 5.
filed on: 25th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on 2007/06/06. Value of each share 1 £, total number of shares: 5.
filed on: 25th, June 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed boydslaw 110 LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed boydslaw 110 LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/06/07 from: 146 west regent street glasgow G2 2RZ
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: 146 west regent street glasgow G2 2RZ
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/05/29 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/29 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/29 Director resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/05/29 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2007
| incorporation
|
Free Download
(21 pages)
|