CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 17th June 2022. New Address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA. Previous address: 95 West Regent Street Glasgow G2 2BA Scotland
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 31st August 2020. New Address: 95 West Regent Street Glasgow G2 2BA. Previous address: 1st Floor 207 Bath Street Glasgow G2 4HZ
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 31st August 2020 director's details were changed
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st August 2020 secretary's details were changed
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st August 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st July 2018 to 30th September 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st November 2014. New Address: 1St Floor 207 Bath Street Glasgow G2 4HZ. Previous address: C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
8th November 2011 - the day director's appointment was terminated
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2010
| incorporation
|
|