(CS01) Confirmation statement with no updates 16th April 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 26th November 2021. New Address: C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG. Previous address: 40a Speirs Wharf Glasgow G4 9th Scotland
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2021 to 30th May 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th April 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th November 2016. New Address: 40a Speirs Wharf Glasgow G4 9th. Previous address: 118 Maryhill Road Glasgow G20 7QS Scotland
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th May 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th May 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|