(AD01) Change of registered address from 9B Lawn Street Paisley Renfrewshire PA1 1HA on 17th March 2023 to Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG
filed on: 17th, March 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 28th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th April 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2011
filed on: 4th, May 2011
| annual return
|
|
(AD01) Registered office address changed from 8 Glamis Avenue Elderslie Renfrewshire PA5 9NR Scotland on 4th May 2011
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed A.J.franchi maintenance LTDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 7th November 2010
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(23 pages)
|