CS01 |
Confirmation statement with updates Mon, 13th Nov 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(11 pages)
|
CH03 |
On Tue, 4th Oct 2022 secretary's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Feb 2021 director's details were changed
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Jan 2021. New Address: 267 Colston Road Bishopbriggs Glasgow G64 2BD. Previous address: Suite 10, Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA Scotland
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Dec 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Sat, 18th Mar 2017 - the day director's appointment was terminated
filed on: 18th, March 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On Wed, 7th Dec 2016 secretary's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 4th Nov 2016 - the day director's appointment was terminated
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 4th Nov 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 4th Nov 2016 - the day director's appointment was terminated
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 9th Oct 2016. New Address: Suite 10, Firhill Business Centre 74-76 Firhill Road Glasgow G20 7BA. Previous address: Unit 1a Firhill House 55-65 Firhill Road Glasgow G20 7BE Scotland
filed on: 9th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 4th Mar 2016. New Address: Unit 1a Firhill House 55-65 Firhill Road Glasgow G20 7BE. Previous address: 116 Elderslie Street Glasgow G3 7AW Scotland
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 9th Feb 2016 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Feb 2016 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 18th Jan 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 18th Jan 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed youth it college LTDcertificate issued on 29/12/15
filed on: 29th, December 2015
|
change of name |
Free Download
(27 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 29th Dec 2015
filed on: 29th, December 2015
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Thu, 10th Dec 2015 new director was appointed.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Dec 2015. New Address: 116 Elderslie Street Glasgow G3 7AW. Previous address: 116 Elderslie Street 20 Mayfield Street Glasgow G3 7AW Scotland
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 1st Dec 2015
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Dec 2015 new director was appointed.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 10th Dec 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
|
incorporation |
Free Download
(17 pages)
|