(CS01) Confirmation statement with no updates Sunday 3rd December 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd December 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP to 14 Cartside Avenue Inchinnan Business Park Glasgow Renfrewshire PA4 9RP on Friday 25th January 2019
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU to 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP on Monday 21st January 2019
filed on: 21st, January 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4650480001, created on Monday 10th August 2015
filed on: 13th, August 2015
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 166 166 Buchanan Street Glasgow Strathclyde G1 2LW to 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU on Tuesday 24th March 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(AD01) Registered office address changed from 166 166 Buchanan Street Glasgow Strathclyde G1 2LW Scotland to 166 166 Buchanan Street Glasgow Strathclyde G1 2LW on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 166 166 Buchanan Street Glasgow Strathclyde G1 2LW on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 16th, July 2014
| change of name
|
|
(CERTNM) Company name changed raphaelson holdings LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 9th July 2014
filed on: 9th, July 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(35 pages)
|