CS01 |
Confirmation statement with no updates 29th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2020: 10.00 GBP
filed on: 29th, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2020
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2020
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 29th July 2013 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
2nd September 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2014
| gazette
|
|
AR01 |
Annual return drawn up to 12th May 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st May 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th May 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2012: 2.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2012 director's details were changed
filed on: 7th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2012 - the day director's appointment was terminated
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed braveheart business solutions LIMITEDcertificate issued on 16/04/12
filed on: 16th, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 27th August 2009 with shareholders record
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 26th August 2009 Appointment terminated secretary
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 29th, July 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/05/2009 from 22 backbrae street kilsyth glasgow north lanarkshire G65 0NH united kingdom
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/2009 from 9 partick bridge street glasgow G11 6PN
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, April 2009
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed taymax investments LIMITEDcertificate issued on 14/04/09
filed on: 8th, April 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 6th April 2009 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 6th April 2009 Appointment terminated director
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2008
| incorporation
|
Free Download
(18 pages)
|