AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Monday 31st December 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Trident House 2nd Floor Paisley Wing 175 Renfrew Road Paisley Renfrewshire PA3 4EF to Trident House 3rd Floor Renfrew Wing 175 Renfrew Road Paisley PA3 4EF on Thursday 4th February 2016
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th February 2016
capital
|
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ldlm parkhead LTDcertificate issued on 22/01/15
filed on: 22nd, January 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1347a Springburn Road Glasgow G21 1UU to Trident House 2Nd Floor Paisley Wing 175 Renfrew Road Paisley Renfrewshire PA3 4EF on Wednesday 21st January 2015
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 12th January 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
AP01 |
New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 27th June 2014 - new secretary appointed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Friday 31st January 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 12th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 12th January 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Friday 25th November 2011 secretary's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 7th February 2012 from 1435 Gallowgate Parkhead Glasgow Lanarkshire G31 4EU Scotland
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 25th November 2011 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th January 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2011
| incorporation
|
Free Download
(29 pages)
|