AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/19
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/19
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/19
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/01
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/01
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/11/02
filed on: 2nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 25th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/11/19
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 3rd, June 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2017/12/28
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/19
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/19
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 2nd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/11/19
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/12/01
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Charge SC3688010003 satisfaction in full.
filed on: 25th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC3688010002 satisfaction in full.
filed on: 24th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC3688010001 satisfaction in full.
filed on: 24th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3688010005, created on 2017/08/02
filed on: 10th, August 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3688010004, created on 2017/07/28
filed on: 2nd, August 2017
|
mortgage |
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 8th, March 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3688010003, created on 2016/12/14
filed on: 16th, December 2016
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016/11/19
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3688010002, created on 2016/11/10
filed on: 23rd, November 2016
|
mortgage |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/19
filed on: 14th, December 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3688010001, created on 2015/11/18
filed on: 3rd, December 2015
|
mortgage |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/19
filed on: 20th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/19
filed on: 19th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
240000.00 GBP is the capital in company's statement on 2013/11/19
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 2nd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/19
filed on: 24th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 24th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/19
filed on: 21st, November 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/07/22 director's details were changed
filed on: 21st, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/21 from 197a Dumbarton Road Clydebank G81 5NH Scotland
filed on: 21st, November 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/07/22 director's details were changed
filed on: 21st, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/07/22 director's details were changed
filed on: 21st, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 16th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/19
filed on: 1st, December 2010
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, July 2010
|
resolution |
Free Download
(15 pages)
|
CERTNM |
Company name changed kersco (5) LIMITEDcertificate issued on 22/07/10
filed on: 22nd, July 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/07/22
filed on: 22nd, July 2010
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/07/14 from 9 Barr Crescent Clydebank G81 5NH United Kingdom
filed on: 14th, July 2010
|
address |
Free Download
(1 page)
|
SH01 |
240000.00 GBP is the capital in company's statement on 2010/06/15
filed on: 9th, July 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/04/16.
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/01/30.
filed on: 30th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/30.
filed on: 30th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/30.
filed on: 30th, January 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2010/06/30, originally was 2010/11/30.
filed on: 19th, January 2010
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2009/11/25
filed on: 25th, November 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2009/11/25
filed on: 25th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2009
|
incorporation |
Free Download
(22 pages)
|