CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address West Renfrew House 26 Brougham Street Greenock PA16 8AD. Change occurred at an unknown date. Company's previous address: C/O David Higgins & Company, Chartered Accountants Mirren Court One, 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: West Renfrew House David Higgins & Co, Chartered Accountants 26 Brougham Street Greenock Inverclyde PA16 8AD.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address West Renfrew House David Higgins & Co, Chartered Accountants 26 Brougham Street Greenock Inverclyde PA16 8AD. Change occurred on February 27, 2018. Company's previous address: C/O David Higgins & Company, Chartered Accountants Mirren Court 1 119 Renfrew Road Paisley Renfrewshire PA3 4EA.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 27, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O David Higgins & Company, Chartered Accountants Mirren Court One, 119 Renfrew Road Paisley Renfrewshire PA3 4EA. Change occurred at an unknown date. Company's previous address: 9 Ainslie Place Edinburgh EH3 6AT Scotland.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 20, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 27, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O David Higgins & Company, Chartered Accountants Mirren Court 1 119 Renfrew Road Paisley Renfrewshire PA3 4EA. Change occurred on October 2, 2014. Company's previous address: 9 Ainslie Place Edinburgh Midlothian EH3 6AT.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 27, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to January 27, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to January 27, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2011
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 27, 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to January 27, 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
288b |
On August 11, 2009 Appointment terminated director
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2009 Appointment terminated secretary
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 31, 2009 Secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2009
| incorporation
|
Free Download
(23 pages)
|