(AA) Micro company accounts made up to 2023-07-31
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-09-06
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-31
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-31
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 27th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-31
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-31
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-31
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 12th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-31
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-31
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-12: 2000.00 GBP
capital
|
|
(CH01) On 2015-07-29 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015-07-29 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 19th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 486, Duke Street Glasgow G31 1QF. Change occurred on 2015-03-28. Company's previous address: 635-637 Duke Street Glasgow G31 1QA.
filed on: 28th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-05: 2000.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-07-15
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-12
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-31: 2,000 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed main africa stores LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-01-14
filed on: 14th, January 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-12
filed on: 14th, January 2013
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Sighthill Gardens Edinburgh Edinburgh EH11 4PL Scotland on 2012-12-06
filed on: 6th, December 2012
| address
|
Free Download
(2 pages)
|
(CH01) On 2011-07-12 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, July 2011
| incorporation
|
|