CS01 |
Confirmation statement with no updates 2025/04/03
filed on: 3rd, April 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2024/04/30
filed on: 17th, January 2025
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024/04/03
filed on: 22nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 25th, October 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Murray & Henderson 13 William Street Greenock PA15 1BT United Kingdom on 2023/04/17 to Suite 4 32 Kempock Street Gourock Scotland PA19 1NA
filed on: 17th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/03
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 23rd, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/03
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 20th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Murray & Hendeson 13 William Street Greenock PA15 1BT United Kingdom on 2020/11/21 to C/O Murray & Henderson 13 William Street Greenock PA15 1BT
filed on: 21st, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O James Perman & Company 2 Bellmans Close Largs Ayrshire KA30 8AP on 2020/11/20 to C/O Murray & Hendeson 13 William Street Greenock PA15 1BT
filed on: 20th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 21st, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/03
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 12th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 17th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/03
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/03/12
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/03
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/03
filed on: 9th, April 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/04/09 from C/O James Perman & Company 2 Bellman's Close Largs Ayrshire KA30 8AP United Kingdom
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/06/13
filed on: 13th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/06/13
filed on: 13th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/13.
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/13.
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2013
|
incorporation |
Free Download
(22 pages)
|