AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 6, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 15, 2021: 2.00 GBP
filed on: 25th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 41 James Street Helensburgh G84 8XF. Change occurred on March 28, 2019. Company's previous address: Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP Scotland.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP. Change occurred on April 10, 2018. Company's previous address: 17E East King Street Helensburgh Argyll and Bute G84 7QQ.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 6th, March 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
(7 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17E East King Street Helensburgh Argyll and Bute G84 7QQ. Change occurred on November 18, 2016. Company's previous address: 69 Sinclair Street Helensburgh G84 8TG.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 16th, December 2014
| document replacement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed eastside motors engineers LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 6, 2012 to change company name
change of name
|
|
AP01 |
On February 23, 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 6, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 20, 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(22 pages)
|