CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Wed, 26th Jul 2023, company appointed a new person to the position of a secretary
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 6 Woodside Place Mcintyre & Peacock Glasgow G3 7QF on Tue, 13th Jan 2015 to C/O T.a Mcgill 14 Royal Terrace Glasgow G3 7NY
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 13th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Nov 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Nov 2012
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Nov 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Nov 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Dec 2009
filed on: 28th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Nov 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 28th Dec 2009, company appointed a new person to the position of a secretary
filed on: 28th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2009
filed on: 28th, December 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/09/2009 from loch awe house barmore road tarbert argyll PA29 6TW scotland
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/2008 from loch awe house barmore road terbert argyll PA29 6TW
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 17th Nov 2008 with complete member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 14th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 10th Dec 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 14th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, December 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/07 from: loch awe house, barmore rd tarbert argyll PA29 6TW
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 10th Dec 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 10th Dec 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/07 from: loch awe house, barmore rd tarbert argyll PA29 6TW
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(9 pages)
|