(PSC04) Change to a person with significant control 2023/10/17
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/03/02
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/03/02
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/03/02
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/03/02
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019/12/04
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/11
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/04 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/02
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/03/02
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/03/02
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/02 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/29
capital
|
|
(CH01) On 2016/03/01 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/03/02 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/05/15 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/10/09. New Address: 9 Glasgow Road Paisley PA1 3QS. Previous address: 6 Carbeth Road Milngavie Glasgow G62 7PT
filed on: 9th, October 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/13 from 9 Glasgow Road Paisley PA1 3QS
filed on: 13th, May 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/02 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/25
capital
|
|
(AP01) New director appointment on 2014/04/11.
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/04/11 - the day director's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) 2013/08/13 - the day director's appointment was terminated
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 20th, March 2013
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/02 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/03/05.
filed on: 5th, March 2013
| officers
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/04/04.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/03/29 - the day director's appointment was terminated
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/02 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/12/07.
filed on: 7th, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2011/12/07 - the day director's appointment was terminated
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jmt 16 LTD.certificate issued on 05/12/11
filed on: 5th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011/12/05
filed on: 5th, December 2011
| resolution
|
Free Download
(1 page)
|
(CH01) On 2011/10/10 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/09.
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM02) 2011/03/08 - the day secretary's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/03/08 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2011
| incorporation
|
Free Download
(23 pages)
|