AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/23
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/22
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/23
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/11/22 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/23
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/23
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/23
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/23
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/23 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/23 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/23 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/09/04 from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/03/23 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/03/26 from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2011/04/01
filed on: 10th, May 2012
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2012/04/01 secretary's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/05/08 from Cameron Street Coatbridge North Lanarkshire ML5 2EJ Scotland
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/23 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed west of scotand associates LIMITEDcertificate issued on 09/09/11
filed on: 9th, September 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/09/09
filed on: 9th, September 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|