(CS01) Confirmation statement with no updates Monday 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th November 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
(CERTNM) Company name changed xtreme tan LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 13th November 2014
filed on: 13th, November 2014
| resolution
|
|
(CH01) On Thursday 6th November 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 30th October 2014.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hillcrest Overton Road Johnstone Renfrewshire PA5 8JF. Change occurred on Thursday 30th October 2014. Company's previous address: 35 Jackson Drive Glasgow G33 6GE United Kingdom.
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(8 pages)
|