(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 23rd Jul 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th May 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Jul 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, July 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Jun 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland on Wed, 7th Feb 2018 to 120 Baldwin Avenue Glasgow G13 2QU
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Feb 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Sep 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Sep 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Lawn Park Milngavie Glasgow G62 6HG Scotland on Fri, 14th Jul 2017 to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5357000001, created on Fri, 2nd Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2016
| incorporation
|
Free Download
(7 pages)
|