CS01 |
Confirmation statement with no updates 2023/05/13
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/13
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 15th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/05/13
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/13
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/13
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/13
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/13
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2017/02/06
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/05/18. New Address: C/O the Pentagon Centre 36 Washington Street Glasgow G3 8AZ. Previous address: C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/13 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/05/18 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/11 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/26.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/13 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
CH01 |
On 2015/06/12 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 19th, May 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/20. New Address: C/O Suite 309 36 the Pentagon Centre Washington Street Glasgow G3 8AZ. Previous address: C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ Scotland
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/16. New Address: C/O Suite 309 38 the Pentagon Centre 38 Washington Street Glasgow G3 8AZ. Previous address: 27 Barnwell Terrace Glasgow G51 4TP
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/01/16 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed murdoch recovery LIMITEDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/05/13 with full list of members
filed on: 3rd, August 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|