AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 14th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ Scotland to Glentyan House Burntshields Road Kilbarchan Johnstone PA10 2PA on Monday 25th April 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 5th April 2019. Originally it was Sunday 31st March 2019
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Glentyan House Glentyan Estate Church Street Kilbarchan Renfrewshire PA10 2PA to Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ on Monday 16th April 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 14th April 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 4th May 2015
capital
|
|
TM01 |
Director appointment termination date: Wednesday 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4752770001
filed on: 12th, May 2014
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Thursday 30th April 2015.
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2014
| incorporation
|
Free Download
(22 pages)
|