(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 10, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 17, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 11, 2014: 4.00 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 10, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 26, 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 10, 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 11, 2012: 3.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 23, 2012. Old Address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 10, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, January 2012
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, November 2011
| resolution
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to April 30, 2012
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 22, 2011
filed on: 22nd, March 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed paul savage isa LIMITEDcertificate issued on 22/03/11
filed on: 22nd, March 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: February 10, 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 10, 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 10, 2011. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|