AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2016
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
19th November 2018 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
30th April 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th April 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th July 2017. New Address: Block 4, Unit 5 Oakbank Industrial Estate, Oakbank Street Glasgow G20 7LU. Previous address: 804 Garscube Road Glasgow G20 7ET
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
24th March 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tesoro tiles LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
24th March 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(28 pages)
|