AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 42 Orchard Street Orchard Street Renfrew Renfrewshire PA4 8RL Scotland on 2022/10/03 to 4 Station Crescent Station Road Renfrew PA4 8RA
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2021/08/27
filed on: 28th, August 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/30 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/08 director's details were changed
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/01/08 secretary's details were changed
filed on: 9th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 17th, July 2020
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2020/03/10, company appointed a new person to the position of a secretary
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/03/10 secretary's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/03/10
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O the a9 Partnership Ltd 47 Commercial Road Lerwick Shetland ZE1 0NJ Scotland on 2018/02/02 to 42 Orchard Street Orchard Street Renfrew Renfrewshire PA4 8RL
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 47 North Road Lerwick Shetland ZE1 0NT Scotland on 2016/07/27 to C/O the a9 Partnership Ltd 47 Commercial Road Lerwick Shetland ZE1 0NJ
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015/04/17 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/04/17 secretary's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Orchard Street Renfrew Renfrewshire PA4 8RL on 2015/04/17 to 47 North Road Lerwick Shetland ZE1 0NT
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/11
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 19th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/11
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 29th, October 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed dental studio renfrew LTD.certificate issued on 27/08/13
filed on: 27th, August 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/06/01
change of name
|
|
AP03 |
On 2013/04/11, company appointed a new person to the position of a secretary
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/04/11
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/11 from 111a Neilston Road Paisley Renfrewshire PA2 6ER
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/11
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/08/06 from C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW
filed on: 6th, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/11
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/11
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 24th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2010/01/01 secretary's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/11
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/04/26
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010/04/26, company appointed a new person to the position of a secretary
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/08/2009 from 13 glasgow road paisley PA1 3QS
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 21st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/02/19 with complete member list
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/02/27 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/27 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/02/15 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, February 2008
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, February 2008
| resolution
|
Free Download
(13 pages)
|
288b |
On 2008/02/15 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/14 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/14 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|