(AA) Micro company accounts made up to 2023-05-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-20
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-03-09
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-20
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-20
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-05-20
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 12th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-05-20
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-28
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-02-28
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2017-05-20 (was 2017-05-31).
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-20
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-05-20
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit K Minerva Works Miller Street Johnstone Renfrewshire PA5 8HP. Change occurred on 2016-07-19. Company's previous address: 9 Milliken Road Kilbarchan Johnstone Renfrewshire PA10 2AQ.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-20
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-25: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-20
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-20
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-21: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-10-09: 100.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-20
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-07-01
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-20
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-20
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-20
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-20
filed on: 21st, August 2012
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2012-05-31 to 2012-05-20
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-20
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-01-10
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-12-17
filed on: 17th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-12-16
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 106 West Blackhall Street Greenock Renfrewshire PA15 1XR on 2011-11-03
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-10-26: 50.00 GBP
filed on: 26th, October 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-10-26
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Lynedoch Street Greenock Renfrewshire PA15 4AB United Kingdom on 2011-06-22
filed on: 22nd, June 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(22 pages)
|