(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on July 28, 2023
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 28, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed T13 LTDcertificate issued on 15/06/23
filed on: 15th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on May 28, 2023
filed on: 28th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3975070007, created on November 5, 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge SC3975070006, created on November 5, 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(32 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3975070005, created on July 26, 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3975070004, created on July 21, 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates June 28, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2021: 1000.00 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 28, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on February 15, 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 26, 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 11 Somerset Place Glasgow G3 7JT on May 28, 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 15, 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3975070003, created on June 10, 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3975070002, created on June 7, 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC3975070001, created on June 7, 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 31, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2014: 100.00 GBP
capital
|
|
(CH01) On May 1, 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to April 11, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 11, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to December 31, 2011
filed on: 16th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 16, 2011. Old Address: Oakwood the Avenue West Glen Road Kilmacolm Renfrewshire PA13 4PW United Kingdom
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(22 pages)
|