(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Saturday 30th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 30th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1875 Great Western Road Glasgow G13 2YD United Kingdom to 1 Windsor Place Main Street Bridge of Weir Renfrewshire PA11 3AF on Tuesday 3rd May 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 30th April 2022.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 30th April 2022. Originally it was Friday 31st December 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
(CH03) On Wednesday 10th November 2021 secretary's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 8th November 2021 secretary's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th November 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS Scotland to 1875 Great Western Road Glasgow G13 2YD on Tuesday 9th November 2021
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 32a John Kerr & Co 32a Hamilton Street Saltcoats Ayrshire KA21 5DS United Kingdom to 32a Hamilton Street Saltcoats KA21 5DS on Tuesday 14th January 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 32a John Kerr & Co 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on Friday 10th January 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on Tuesday 4th June 2019
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 26th November 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 6th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 6th December 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 6th December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 6th December 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 6th December 2009 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Wednesday 14th January 2009
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 14th January 2008
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 14th January 2008
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 2nd, May 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 2nd, May 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Friday 12th January 2007
filed on: 12th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 12th January 2007
filed on: 12th, January 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Friday 9th December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Friday 9th December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 14th December 2005 New secretary appointed
filed on: 14th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 14th December 2005 New secretary appointed
filed on: 14th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 14th December 2005 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 14th December 2005 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th December 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th December 2005 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th December 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th December 2005 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2005
| incorporation
|
|
(NEWINC) Company registration
filed on: 6th, December 2005
| incorporation
|
Free Download
(16 pages)
|