(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-03-01
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Woodend Drive Paisley PA1 3DU. Change occurred on 2020-11-16. Company's previous address: 62 Buchlyvie Road Ralston Paisley East Renfrewshire PA1 3AN.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-22
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 16th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-10-22
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-10-22
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-10-22
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-22
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-29: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-22
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2011-11-17
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-22
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 19th, July 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2009-10-22 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-22 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-22 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-22 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-22
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Riverside House 28 Meadowside Street Renfrew PA4 8SY on 2009-11-02
filed on: 2nd, November 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(21 pages)
|