(AA) Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-06-22
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD02) Location of register of charges has been changed from 7 Robroyston Oval Glasgow G33 1AP Scotland to 1455 Maryhill Road 2nd Floor Glasgow G20 9AA at an unknown date
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-22
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-06-22
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-22
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-22
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-08-31 to 2019-03-31
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2018-06-28
filed on: 5th, July 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, July 2018
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-28
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-28
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-28
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-28
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-06-28
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-06-01: 6.00 GBP
filed on: 22nd, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-06-22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-06-20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-25
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-25
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-25 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-31: 2.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 7 Robroyston Oval Glasgow G33 1AP at an unknown date
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O the Devlin Corporation Ltd Clyde View Riverside Business Park Pottery Steet Greenock Inverclyde PA15 2UZ to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 2015-06-09
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, June 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-03-25 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-03: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-25 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-28: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 3640220001
filed on: 8th, August 2013
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return made up to 2013-03-25 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 4th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-08-17 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-07-26
filed on: 26th, July 2012
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed childcare training solutions LIMITEDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-08-17 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, May 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 26th, May 2011
| resolution
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 28th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 2010-11-16
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-08-17 director's details were changed
filed on: 2nd, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-08-17 with full list of members
filed on: 2nd, October 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 2010-10-02
filed on: 2nd, October 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-08-17
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2009
| incorporation
|
Free Download
(6 pages)
|