(CS01) Confirmation statement with no updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 19, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 19, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 13, 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2015: 100.00 GBP
capital
|
|
(AP01) On November 24, 2014 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 24, 2014: 100.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed clarebell LTDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Secretary appointment termination on November 24, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on November 24, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 24, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on November 24, 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 24, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|