CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 School Wynd Paisley PA1 2DA. Change occurred on April 8, 2022. Company's previous address: Flat 3/2 30 st. James Street Paisley Renfrewshire PA3 2JR.
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4346380002, created on November 23, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 12, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4346380001, created on April 11, 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 11th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 11, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2013 (was December 31, 2013).
filed on: 18th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2013: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 29, 2012 new director was appointed.
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 29, 2012. Old Address: Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 15, 2012
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(22 pages)
|