CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on Mon, 20th Feb 2023 to 16 Drummond Way Drummond Way Newton Mearns Glasgow G77 6XW
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th Nov 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed epic dog training academy LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland on Thu, 14th Oct 2021 to Caledonia House 89 Seaward Street Glasgow G41 1HJ
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Feb 2017
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Feb 2017
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Coddington Crescent 2 Coddington Crescent Bellshill ML1 4YF Scotland on Thu, 12th Oct 2017 to 2 Coddington Crescent Holytown Motherwell ML1 4YF
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2016
| incorporation
|
Free Download
(19 pages)
|