(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 2 Sandringham Avenue Newton Mearns Glasgow East Renfrewshire G77 5DU. Change occurred on Monday 14th November 2022. Company's previous address: 11 Muirend Road Glasgow G44 3QR.
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Sandringham Avenue Newton Mearns Glasgow G77 5DU. Change occurred on Monday 14th November 2022. Company's previous address: 2 2 Sandringham Avenue Newton Mearns Glasgow East Renfrewshire G77 5DU United Kingdom.
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st July 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC2626590003, created on Wednesday 16th July 2014
filed on: 19th, July 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 23rd January 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th January 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2010
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 14th October 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/07/2009 from 175 orchard park avenue glasgow G46 7DQ
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 27th January 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 6th, March 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Wednesday 6th February 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 1st, May 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Tuesday 30th January 2007 - Annual return with full member list
filed on: 30th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2005
filed on: 2nd, May 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Monday 6th February 2006 - Annual return with full member list
filed on: 6th, February 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to Monday 6th February 2006 (Director's particulars changed)
annual return
|
|
(363s) Period up to Thursday 10th February 2005 - Annual return with full member list
filed on: 10th, February 2005
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 04/02/05 from: 775 boydstone road glasgow G46 8QZ
filed on: 4th, February 2005
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 26th January 2005 New secretary appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 10th, November 2004
| accounts
|
Free Download
(1 page)
|
(288b) On Wednesday 8th September 2004 Secretary resigned
filed on: 8th, September 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 8th September 2004 New secretary appointed
filed on: 8th, September 2004
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed housing-aid LTD.certificate issued on 18/08/04
filed on: 18th, August 2004
| change of name
|
Free Download
(2 pages)
|
(288a) On Tuesday 17th August 2004 New director appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 17th August 2004 New secretary appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 2nd February 2004 Director resigned
filed on: 2nd, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 2nd February 2004 Secretary resigned
filed on: 2nd, February 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2004
| incorporation
|
Free Download
(16 pages)
|