Total Documents | 28 |
---|
Total Pages | 183 |
---|
25 February 2020 | Confirmation statement made on 23 February 2020 with updates |
---|---|
23 September 2019 | Total exemption full accounts made up to 31 March 2019 |
8 August 2019 | Director's details changed for Ms Beata Koryga on 8 August 2019 |
1 August 2019 | Registered office address changed from Flat 2L 3 Boon Drive Glasgow G15 6BT Scotland to Flat 1/2 28 Carleston Street Glasgow G21 1TA on 1 August 2019 |
1 August 2019 | Notification of Beata Koryga as a person with significant control on 1 August 2019 |
1 August 2019 | Appointment of Ms Beata Koryga as a director on 1 August 2019 |
1 August 2019 | Termination of appointment of Lucyna Maria Gil as a director on 1 August 2019 |
1 August 2019 | Cessation of Lucyna Maria Gil as a person with significant control on 1 August 2019 |
13 March 2019 | Confirmation statement made on 23 February 2019 with no updates |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
2 March 2018 | Confirmation statement made on 23 February 2018 with no updates |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 |
7 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 June 2015 | Registered office address changed from Flat 1/2 28 Carleston Street Glasgow G21 1TA Scotland to Flat 2L 3 Boon Drive Glasgow G15 6BT on 15 June 2015 |
15 June 2015 | Registered office address changed from Flat 1/2 28 Carleston Street Glasgow G21 1TA Scotland to Flat 2L 3 Boon Drive Glasgow G15 6BT on 15 June 2015 |
10 April 2015 | Company name changed polish school glasgow LTD\certificate issued on 10/04/15
|
10 April 2015 | Company name changed polish school glasgow LTD\certificate issued on 10/04/15
|
27 March 2015 | Resolutions
|
27 March 2015 | Resolutions
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|