AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Illusions Tanning Hair & Beauty Ltd C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS on Wed, 5th Dec 2018 to C/O Dylan Associates Ground 2 - 780 Crow Rd Jordanhill, Glasgow Glasgow City G13 1LX
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Apr 2014
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Mar 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Mar 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 25th Apr 2012. Old Address: C/O Illusions Tanning Hair & Beauty Ltd C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS G5 8HS Scotland
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Apr 2012. Old Address: C/O Illusions Tanning Hair & Beauty 194 Crown Street New Gorbals Glasgow G5 9XT Scotland
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Apr 2012. Old Address: per Narpaln & Company 63 Main Street Rutherglen Glasgow G73 2JH
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 25th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 25th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Mar 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 17th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 17th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2009: 100.00 GBP
filed on: 25th, January 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 29th Dec 2009. Old Address: 194 Crown Street Glasgow G5 9XT
filed on: 29th, December 2009
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Nov 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Nov 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 20th Nov 2009. Old Address: 571 Pollockshaws Road Glasgow G41 2QQ
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vanquis hire LIMITEDcertificate issued on 17/08/09
filed on: 17th, August 2009
| change of name
|
Free Download
(3 pages)
|
288b |
On Tue, 21st Apr 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Apr 2009 Appointment terminated secretary
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Apr 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/2009 from 27 lauriston street edinburgh EH3 9DQ
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, April 2009
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wayswind LIMITEDcertificate issued on 15/04/09
filed on: 15th, April 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(15 pages)
|