AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 6th, April 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/04
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 18th, July 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/04
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/04
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 6th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/04
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 21st, March 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/04
filed on: 24th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/07/28
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 23rd, May 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/07/29
filed on: 27th, April 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Alloway Place Ayr KA7 2AA on 2017/11/24 to 25 Portland Road Kilmarnock KA1 2BT
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/04
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 14th, July 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/07/30
filed on: 29th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/04
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2015/05/01 secretary's details were changed
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 28-32 Cadogan Street Glasgow G2 7LP on 2015/11/23 to 6 Alloway Place Ayr KA7 2AA
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/04
filed on: 11th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 16th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/04
filed on: 12th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/12
|
capital |
|
AA01 |
Accounting period extended to 2013/07/31. Originally it was 2013/05/31
filed on: 19th, April 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed stg support LIMITEDcertificate issued on 13/03/13
filed on: 13th, March 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/04
filed on: 25th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 2nd, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/04
filed on: 7th, November 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2011/11/07
filed on: 7th, November 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On 2011/11/07, company appointed a new person to the position of a secretary
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/22
filed on: 2nd, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011/03/01 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011/03/01 secretary's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/03/23 from C/O 4Th Floor 58 West Regent Street Glasgow G2 2QZ Scotland
filed on: 23rd, March 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 20th, October 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/06/25 from 25 Bank Street Kilmarnock KA1 1HA
filed on: 25th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/22
filed on: 25th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/05/22 director's details were changed
filed on: 25th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/25 from C/O 4Th Floor 58 West Regent Street Glasgow G2 2QZ Scotland
filed on: 25th, June 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 27th, February 2010
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 25th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/06/17 with complete member list
filed on: 17th, June 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed tigercom U.k LIMITEDcertificate issued on 14/04/09
filed on: 10th, April 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/06/10 with complete member list
filed on: 10th, June 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2007
|
incorporation |
Free Download
(17 pages)
|