(CS01) Confirmation statement with no updates 2023/07/26
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/07/26
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/07/26
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/07/26
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/07/26
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/07/26
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/07/26
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/26
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/26
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 24th, April 2015
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/26
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/02/18 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/03/10 from Suite 3/5 135 Buchanan Street Glasgow G1 2JA Scotland
filed on: 10th, March 2014
| address
|
Free Download
(2 pages)
|
(CH01) On 2014/02/18 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/26
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed heat guard LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/04/19
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed xb trading LIMITEDcertificate issued on 18/04/13
filed on: 18th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/04/18
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 18th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/18 from 149 Dalsetter Avenue Glasgow G15 8TE Scotland
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/18.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/26
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(22 pages)
|