AA |
Micro company accounts made up to 31st August 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2021
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2022
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th May 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 31st, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2021
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2021
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th January 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
5th January 2021 - the day director's appointment was terminated
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
18th March 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th March 2020
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 27th November 2018. New Address: Suite 7 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA. Previous address: 15 st. Leonard Street Lanark ML11 7AB Scotland
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: 21st September 2016. New Address: 15 st. Leonard Street Lanark ML11 7AB. Previous address: 9 Westport Lanark ML11 9HD
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
5th November 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
5th November 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 14th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 28th February 2014 to 31st August 2013
filed on: 3rd, August 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed forsyth floor coverings LTDcertificate issued on 18/06/13
filed on: 18th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th June 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 20th, February 2013
|
incorporation |
|