AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, April 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, June 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Sir James Clark Building Abbey Mill Business Centre Studio 4,.Ground Floor Paisley Renfrewshire PA1 1TJ Scotland on 2022/03/24 to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 111a Neilston Road Paisley PA2 6ER on 2021/06/23 to Sir James Clark Building Abbey Mill Business Centre Studio 4,.Ground Floor Paisley Renfrewshire PA1 1TJ
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, October 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 21 Forbes Place Paisley PA1 1UT Scotland on 2020/10/19 to 111a Neilston Road Paisley PA2 6ER
filed on: 19th, October 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 2019/06/03 to 21 Forbes Place Paisley PA1 1UT
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/10/19
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, June 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, August 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, August 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2016/02/26
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/18
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/18
filed on: 1st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/01
|
capital |
|
AD01 |
Change of registered address from Victoria House Mary Street Johnstone Renfrewshire Pa on 2015/07/01 to Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, November 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/18
filed on: 23rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, June 2013
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 2012/05/01 secretary's details were changed
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/18
filed on: 24th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/18
filed on: 23rd, April 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/02/29.
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/18
filed on: 27th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 18th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/18
filed on: 4th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/04/18 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 20th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/07/07 with complete member list
filed on: 7th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 14th, January 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2008/04/22 with complete member list
filed on: 22nd, April 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 5th, January 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 5th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 5th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 5th, January 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 2007/12/20 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/20 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/20 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/12/20 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/07/24 with complete member list
filed on: 24th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/07/24 with complete member list
filed on: 24th, July 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 2007/04/30. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 2007/04/30. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/07 from: 9 glasgow road paisley renfrew PA1 3QS
filed on: 8th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: 9 glasgow road paisley renfrew PA1 3QS
filed on: 8th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/05/04 New secretary appointed
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/05/04 New secretary appointed
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/24 New director appointed
filed on: 24th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/24 New director appointed
filed on: 24th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2006/04/20 Secretary resigned
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/04/20 Secretary resigned
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/04/20 Director resigned
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/04/20 Director resigned
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, April 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2006
|
incorporation |
Free Download
(16 pages)
|