CS01 |
Confirmation statement with no updates 24th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 22nd October 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th May 2011: 100.00 GBP
filed on: 27th, June 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jim mcclusker LTDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 31st May 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 26th May 2011
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
24th May 2011 - the day director's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24th May 2011
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
24th May 2011 - the day director's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(27 pages)
|
TM02 |
24th May 2011 - the day secretary's appointment was terminated
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|