(AD01) New registered office address 1a Greenock Road Paisley PA3 2LB. Change occurred on Monday 9th December 2024. Company's previous address: 1C Greenock Road Paisley PA3 2LB Scotland.
filed on: 9th, December 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 28th, October 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th May 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1C Greenock Road Paisley PA3 2LB. Change occurred on Wednesday 26th January 2022. Company's previous address: 22 Brougham Street Greenock PA16 8AB Scotland.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 14th May 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 17th December 2020
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 17th December 2020
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th July 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th December 2020.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 17th December 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th December 2020 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Brougham Street Greenock PA16 8AB. Change occurred on Wednesday 25th March 2020. Company's previous address: 4 Castle Terrace Castle Terrace Bridge of Weir PA11 3EF United Kingdom.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2020, originally was Sunday 31st May 2020.
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th May 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|