CS01 |
Confirmation statement with no updates March 20, 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 7, 2022 new director was appointed.
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 7, 2022 new director was appointed.
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2022
filed on: 29th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 20, 2022
filed on: 29th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 1, 2022 new director was appointed.
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Studio 4, Ground Floor Abbey Mill Business Centre Sir James Clark Building Paisley Renfrewshire PA1 1TJ. Change occurred on March 16, 2022. Company's previous address: 21 Forbes Place Paisley PA1 1UT Scotland.
filed on: 16th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address 21 Forbes Place Paisley PA1 1UT. Change occurred on June 4, 2019. Company's previous address: Lochield House 135 Neilston Road Paisley Renfrewshire PA2 6QL.
filed on: 4th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2018
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2018
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Lochield House 135 Neilston Road Paisley Renfrewshire PA2 6QL. Change occurred on January 9, 2019. Company's previous address: The Gleneagles Hotel Auchterarder Perthshire PH3 1NF.
filed on: 9th, January 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 2nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|