(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 3rd, August 2023
| accounts
|
Free Download
(152 pages)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 10, 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 19th, August 2022
| accounts
|
Free Download
(148 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 17th, August 2021
| accounts
|
Free Download
(144 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 6th, July 2020
| accounts
|
Free Download
(146 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/19
filed on: 10th, July 2019
| accounts
|
Free Download
(133 pages)
|
(TM01) Director's appointment was terminated on March 1, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 1, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 1, 2019) of a secretary
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/18
filed on: 15th, August 2018
| accounts
|
Free Download
(127 pages)
|
(CH01) On January 23, 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On December 20, 2017 secretary's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/17
filed on: 22nd, November 2017
| accounts
|
Free Download
(116 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(11 pages)
|
(AUD) Auditor's resignation
filed on: 13th, March 2017
| auditors
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 29/02/16
filed on: 29th, November 2016
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/02/16
filed on: 29th, November 2016
| accounts
|
Free Download
(126 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 29/02/16
filed on: 29th, November 2016
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to February 28, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on May 18, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 4, 2015: 2.00 GBP
capital
|
|
(CH01) On November 21, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, November 2014
| resolution
|
|
(AP03) Appointment (date: November 4, 2014) of a secretary
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to February 28, 2015
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Peugeot Paisley Saturn Avenue Phoenix Retail Park Paisley PA1 2BH. Change occurred on November 10, 2014. Company's previous address: 18 Round Riding Road Dumbarton G82 2HE.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 20, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 11th, February 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on January 31, 2012: 2.00 GBP
filed on: 1st, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On January 30, 2012 new director was appointed.
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 30, 2012 new director was appointed.
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 24, 2012. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(27 pages)
|