(CS01) Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Aug 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1/1 13 Wellmeadow Street Paisley PA1 2EF Scotland on Mon, 17th Aug 2020 to 23 Brabloch Crescent Paisley PA3 4RG
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Aug 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 96 Netherhill Road Paisley Renfrewshire PA3 4RW on Thu, 8th Jun 2017 to Flat 1/1 13 Wellmeadow Street Paisley PA1 2EF
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2015 to Tue, 31st Mar 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Dec 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 15th Oct 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 0G01 96 Netherhill Road Paisley Renfrewshire PA3 4RW Scotland on Thu, 17th Dec 2015 to 96 Netherhill Road Paisley Renfrewshire PA3 4RW
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 1st Sep 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Renfrew Road Paisley PA3 4AF Scotland on Tue, 21st Jul 2015 to PO Box 0G01 96 Netherhill Road Paisley Renfrewshire PA3 4RW
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 1.00 GBP
capital
|
|