CH01 |
On September 6, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH03 |
On April 23, 2021 secretary's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 23, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 13, 2021
filed on: 13th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 4, 2013. Old Address: St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 3, 2012) of a secretary
filed on: 3rd, April 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2010
filed on: 15th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 21, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 14, 2009 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to March 7, 2008 - Annual return with full member list
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(9 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 23, 2007 - Annual return with full member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 23, 2007 - Annual return with full member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/01/06 from: st. James business centre linwood road paisley PA3 3AT
filed on: 9th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/06 from: st. James business centre linwood road paisley PA3 3AT
filed on: 9th, January 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on December 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 9th, January 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on December 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 9th, January 2006
| capital
|
Free Download
(2 pages)
|
288a |
On January 9, 2006 New secretary appointed;new director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 9, 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 9, 2006 New secretary appointed;new director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 9, 2006 New director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 22, 2005 Secretary resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 22, 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 22, 2005 Secretary resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 22, 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(16 pages)
|