CS01 |
Confirmation statement with no updates January 25, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2022
filed on: 2nd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to January 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 25, 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2019
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 2, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 1, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 21st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2017
filed on: 21st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 18, 2019
filed on: 18th, January 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Broadcroft Kirkintilloch Glasgow G66 1HP to Unit 5/6 Old Mill Park Kirkintilloch Glasgow G66 1SS on January 18, 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 11th, June 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 11th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2016: 100.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 10, 2015
filed on: 11th, January 2016
| document replacement
|
Free Download
(21 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 28, 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 28, 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 28, 2015: 100.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 28, 2015: 100.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kcr maintenance LIMITEDcertificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2015: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: Ladywood Wester Boghead 2 Crosshill Road, Lenzie Kirkintilloch Glasgow G66 4SR
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 25, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(22 pages)
|
AP01 |
On September 12, 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|