AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ. Change occurred on Thursday 24th March 2022. Company's previous address: Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ. Change occurred on Wednesday 23rd June 2021. Company's previous address: 111a Neilston Road Paisley PA2 6ER Scotland.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 7th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th June 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th June 2019 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 111a Neilston Road Paisley PA2 6ER. Change occurred on Monday 29th January 2018. Company's previous address: Lochfield House 135 Neilston Road Paisley PA2 6QL.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th February 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 23rd February 2012.
filed on: 23rd, February 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 23rd February 2012) of a secretary
filed on: 23rd, February 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2012
| incorporation
|
Free Download
(22 pages)
|