(CS01) Confirmation statement with no updates 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 22nd July 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th July 2021
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th August 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) 10th August 2015 - the day secretary's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 20th August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 30th March 2015. New Address: Unit J 24 Craigmont Street Glasgow G20 9BT. Previous address: Core Pd Group Glasgow North Trading Estate 24 Craigmont Street Glasgow Lanarkshire G20 9BT
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed poolpod LIMITEDcertificate issued on 22/03/12
filed on: 22nd, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 15th March 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 28th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|