AA01 |
Previous accounting period shortened to 2021/12/16
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/13
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/12/22. New Address: Third Floor Turnberry House 175 West George Street Glasgow G2 2LB. Previous address: 3 Clairmont Gardens Glasgow G3 7LW
filed on: 22nd, December 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/13
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/11/18 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
2020/04/18 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/04/20 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/10/29.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/18.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
2016/02/04 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/13 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/12/13 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/01/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/12/13 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 2013/09/23
filed on: 8th, October 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, October 2013
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, October 2013
| incorporation
|
Free Download
(48 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/12/13 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed aird technology LIMITEDcertificate issued on 28/08/12
filed on: 28th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/24
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/12/13
filed on: 2nd, March 2012
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2011/12/13
filed on: 2nd, March 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/12/13
filed on: 22nd, December 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/22.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2011
| incorporation
|
Free Download
(37 pages)
|