CS01 |
Confirmation statement with no updates 2023/12/12
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 31st, March 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/12
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/10/19 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/03/31 - the day director's appointment was terminated
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 24th, March 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 6th, April 2021
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2020/12/07 director's details were changed
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/01.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/01. New Address: Kilmalid Stirling Road Dumbarton G82 2SS. Previous address: 111-113 Renfrew Road Paisley PA3 4DY
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/07/01
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 17th, March 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2019/12/11.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2019/05/22
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/05/22 - the day secretary's appointment was terminated
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 21st, March 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 26th, March 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/12
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/31 - the day director's appointment was terminated
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 22nd, March 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 24th, March 2016
|
accounts |
Free Download
(14 pages)
|
SH01 |
10194801.00 GBP is the capital in company's statement on 2016/03/01
filed on: 2nd, March 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
9982401.00 GBP is the capital in company's statement on 2016/01/18
filed on: 4th, February 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/12/12 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
9981901.00 GBP is the capital in company's statement on 2015/12/14
|
capital |
|
AA |
Full accounts for the period ending 2014/06/30
filed on: 25th, March 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/12/12 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
9981901.00 GBP is the capital in company's statement on 2014/12/12
|
capital |
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 26th, March 2014
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2013/06/30
filed on: 6th, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/12 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
9981901.00 GBP is the capital in company's statement on 2013/12/19
|
capital |
|
SH01 |
9981901.00 GBP is the capital in company's statement on 2013/02/27
filed on: 7th, March 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
501.00 GBP is the capital in company's statement on 2013/02/15
filed on: 15th, February 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2012
|
incorporation |
Free Download
(38 pages)
|