CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box PA1 1YN 47/6 47/6 Causeyside Street Paisley Scotlandpa1 1Yn Scotland on Wed, 2nd Jun 2021 to 1 Kilbride Avenue Dunoon Argyll PA23 7LH
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 3015 , Mile End Mill Abbey Mill Business Centre Seedhill Road Paisley PA1 1JS Scotland on Tue, 26th Jun 2018 to PO Box PA1 1YN 47/6 47/6 Causeyside Street Paisley Scotland PA1 1YN
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Aug 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 8th May 2016
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 8th May 2016 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 272 Bath Street Glasgow G2 4JR Scotland on Fri, 23rd Jun 2017 to Unit 3015 , Mile End Mill Abbey Mill Business Centre Seedhill Road Paisley PA1 1JS
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 1.9, Forsyth House 111 Union Street Glasgow G1 3TA Scotland on Thu, 1st Dec 2016 to 272 Bath Street Glasgow G2 4JR
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 23 Mill Crescent Irvine Ayrshire KA12 0JR on Tue, 23rd Feb 2016 to Unit 1.9, Forsyth House 111 Union Street Glasgow G1 3TA
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(8 pages)
|