(CS01) Confirmation statement with no updates Mon, 28th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Aug 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 400 Great Western Road Glasgow G4 9HZ on Thu, 28th Nov 2019 to 15 Carmyle Avenue Glasgow G32 8HL
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Sat, 10th Sep 2016 secretary's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 28th Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sat, 10th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Aug 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Sep 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 3299320002
filed on: 1st, July 2013
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Aug 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Aug 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 31st Jul 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Jul 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Aug 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Mon, 7th Sep 2009 with complete member list
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Wed, 1st Oct 2008 with complete member list
filed on: 1st, October 2008
| annual return
|
Free Download
(4 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On Tue, 27th May 2008 Director and secretary appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 27th May 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bowcom export LTD.certificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bowcom export LTD.certificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, September 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, September 2007
| resolution
|
Free Download
(14 pages)
|
(288b) On Fri, 31st Aug 2007 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 31st Aug 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 31st Aug 2007 Director resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 31st Aug 2007 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(17 pages)
|