CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Oct 2022 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Nov 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Aug 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Aug 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Aug 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on Mon, 18th Nov 2019 to C/O Linell Group Limited Russell Street Johnstone Renfrewshire PA5 8BZ
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Sep 2017 from Fri, 31st Mar 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wed, 15th Feb 2017 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Feb 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 18th Nov 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Dec 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Nov 2013. Old Address: C/O Linell Group Limited Russell Street Johnstone Renfrewshire PA5 8BZ
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Aug 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 1st Nov 2012: 99.00 GBP
filed on: 27th, November 2012
| capital
|
Free Download
(7 pages)
|
AP03 |
On Tue, 27th Nov 2012, company appointed a new person to the position of a secretary
filed on: 27th, November 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 27th Sep 2012. Old Address: Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Aug 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(32 pages)
|