CS01 |
Confirmation statement with no updates 19th January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 26 Glenburn Road East Kilbride Glasgow G74 5BA Scotland on 24th January 2023 to Unit 3 Argyll Avenue Renfrew PA4 9EB
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th January 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB on 21st January 2021 to 26 Glenburn Road East Kilbride Glasgow G74 5BA
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 5th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2015
filed on: 17th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from Flat 14, Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB Scotland on 17th February 2015 to Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 225-1 Neilson Road Paisley Renfrewshire PA2 6PY on 17th February 2015 to Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 18th, March 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2013
filed on: 31st, January 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2012
filed on: 2nd, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On 2nd February 2012, company appointed a new person to the position of a secretary
filed on: 2nd, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2012
filed on: 2nd, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd February 2012
filed on: 2nd, February 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2012
|
incorporation |
Free Download
(23 pages)
|