AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2015: 1000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on January 1, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 24, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed conquest bikewear LIMITEDcertificate issued on 27/07/12
filed on: 27th, July 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On May 31, 2011 secretary's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2011 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2011 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 15, 2010. Old Address: Ground Floor, 4 Doune Gardens Glasgow G20 6DJ Scotland
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 16, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 16, 2010 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 3, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 3, 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 23, 2010. Old Address: Ground Floor 4 Doune Gardens Glasgow West End G20 6DJ Scotland
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 3, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 7, 2009. Old Address: 9 Campbell Place Torrance Glasgow East Dumbartonshire G64 4HR
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(16 pages)
|