(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 12, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 12, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 22, 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 2, 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Tay House 300 Bath Street Glasgow G2 4JR. Change occurred on May 23, 2022. Company's previous address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 26, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 12, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 12, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 12, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 9, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 7, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on August 29, 2013. Old Address: G1 - Suite 2 62 Templeton Street Glasgow G40 1DA Scotland
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On August 29, 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alpine-iq LTD.certificate issued on 13/05/13
filed on: 13th, May 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 3, 2013. Old Address: 14 Hawthorn Way Cambuslang Glasgow G72 7AF Scotland
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(7 pages)
|