(AD01) Change of registered address from Unit 3-4 Empress Court Greenock PA15 4RW Scotland on 21st February 2024 to Block 2, Unit 1 East Hamilton Street Cappielow Industrial Estate Greenock PA15 2TQ
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st January 2022 from 31st October 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed wet wall depot (greenock) LTDcertificate issued on 11/02/22
filed on: 11th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2022 to 31st October 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 8th October 2019
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th October 2019
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th September 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Block 3, Unit 1-4 River Place Kilbirnie KA25 7EN Scotland on 1st October 2021 to Unit 3-4 Empress Court Greenock PA15 4RW
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 8th October 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th October 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th October 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 6th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 Empress Court St. Andrew Street Greenock PA15 4RW Scotland on 4th July 2019 to Block 3, Unit 1-4 River Place Kilbirnie KA25 7EN
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1827/1829 Maryhill Road Glasgow G20 0DF Scotland on 20th March 2019 to Unit 3 Empress Court St. Andrew Street Greenock PA15 4RW
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2019
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 23rd January 2019: 100.00 GBP
capital
|
|