(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 3, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 3, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 3, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 3, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 3, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 16, 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 3, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 20, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on February 14, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 14, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2016: 36000.00 GBP
capital
|
|
(CH01) On June 21, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 21, 2016 secretary's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF. Change occurred on March 29, 2016. Company's previous address: C/O Metis Ltd Murray House, 17 Murray Street Paisley Renfrewshire PA3 1QG.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2015: 36000.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 12, 2014: 100.00 GBP
capital
|
|
(CH01) On May 1, 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2012
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: August 6, 2012) of a secretary
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 7, 2011. Old Address: C/O Rbas Limited 29a Union Street Greenock Renfrewshire PA16 8DD Scotland
filed on: 7th, June 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gpe training services (scotland) LIMITEDcertificate issued on 06/06/11
filed on: 6th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 6, 2011
filed on: 6th, June 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(41 pages)
|