CS01 |
Confirmation statement with no updates 24th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 12th, June 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, September 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 15th, September 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, September 2016
| capital
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd September 2016: 100.00 GBP
filed on: 15th, September 2016
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 172 Kelvinhaugh Street Glasgow G3 8PR. Previous address: 65 st. Vincent Crescent Glasgow G3 8NQ Scotland
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th December 2015. New Address: 172 Kelvinhaugh Street Glasgow G3 8PR. Previous address: C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 106.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 3517150001
filed on: 28th, February 2014
| mortgage
|
Free Download
(20 pages)
|
AD02 |
Register inspection address changed from 35 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland at an unknown date
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 106.00 GBP
capital
|
|
AD02 |
Register inspection address changed from C/O Dmg Floorcare Ltd Unit 26 Evans Business Centre 68-74 Queen Elizabeth Ave Glasgow Renfrewshire G52 4NQ United Kingdom at an unknown date
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th November 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th September 2010: 106.00 GBP
filed on: 28th, September 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, September 2010
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 10th June 2010 secretary's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 10th June 2010
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Glengarry Drive Cardonald Glasgow Lanarkshire G52 2BN Uk on 8th June 2010
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 24th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 24th November 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th April 2009 Secretary appointed
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 9th April 2009 Appointment terminated secretary
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(12 pages)
|