(CS01) Confirmation statement with no updates 2024-01-21
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-21
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-21
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-21
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-01-21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-01-23
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-01-23
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-01-23
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 286-288 Cumbernauld Road Cumbernauld Road Glasgow G31 2UL. Change occurred on 2016-08-02. Company's previous address: K a Javid & Co Javid House 115 Bath Street Glasgow G2 2SZ.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-23
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-23
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-23
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-03-13 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-02-10
filed on: 10th, February 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-01-23: 100.00 GBP
filed on: 10th, February 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(21 pages)
|