(CS01) Confirmation statement with updates Wednesday 11th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Saturday 13th August 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on Tuesday 13th September 2022
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Saturday 23rd October 2021 to Thursday 30th September 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 1st July 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 23rd October 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control Friday 12th February 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, November 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Friday 23rd October 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd October 2020.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Murray Associates Business First Business Centre Linwood Point Paisley Renfrewshire PA1 2FB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on Monday 26th October 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 23rd October 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 23rd October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd October 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 23rd October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd October 2020.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 29th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 12th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Business First Offices Linwood Point Paisley Renfrewshire PA1 2FB to C/O Murray Associates Business First Business Centre Linwood Point Paisley Renfrewshire PA1 2FB on Monday 21st March 2016
filed on: 21st, March 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 12th October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Murray Associates 108 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT to Business First Offices Linwood Point Paisley Renfrewshire PA1 2FB on Thursday 16th April 2015
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 12th October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 12th October 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st November 2013
capital
|
|
(CH03) On Saturday 1st June 2013 secretary's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 26th August 2013 from Murray Associates 116 St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland
filed on: 26th, August 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, October 2012
| incorporation
|
Free Download
(8 pages)
|