CERTNM |
Company name changed estairs uk LTDcertificate issued on 20/07/23
filed on: 20th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 8th January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Main Street Doune FK16 6BJ. Change occurred on Monday 2nd September 2019. Company's previous address: Office F4a Elmbank Mill the Charrier Menstrie FK11 7BU Scotland.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office F4a Elmbank Mill the Charrier Menstrie FK11 7BU. Change occurred on Monday 14th January 2019. Company's previous address: F4a, Elmbank Mill, the Charrier. Menstrie Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU Scotland.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 7th September 2016.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address F4a, Elmbank Mill, the Charrier. Menstrie Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU. Change occurred on Tuesday 26th April 2016. Company's previous address: Unit 82 John Player Building Stirling Enterprise Park Stirling FK7 7RP.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 17th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 15th January 2014 from Madelvic House Granton Park Avenue Edinburgh EH5 1HS Scotland
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th January 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Sunday 24th January 2010 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2010
filed on: 24th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 19/05/2009 from 2 cunningham road springkerse stirling FK7 7SW
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 2nd February 2009 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 25th January 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 25th January 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 25th January 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 25th January 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th January 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th January 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th January 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(13 pages)
|