AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ Scotland to Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on October 13, 2023
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, January 2020
| resolution
|
Free Download
(26 pages)
|
SH01 |
Capital declared on January 10, 2020: 1001.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from March 31, 2018 to June 30, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 17, 2018: 1000.00 GBP
filed on: 11th, June 2018
| capital
|
Free Download
(8 pages)
|
CERTNM |
Company name changed morshelf 170 LIMITEDcertificate issued on 06/06/18
filed on: 6th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 6, 2018
filed on: 6th, June 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, May 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, May 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 5, 2016: 1.00 GBP
capital
|
|
AP03 |
On February 12, 2016 - new secretary appointed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 12, 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5000730001, created on April 16, 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
|
AP04 |
On March 10, 2015 - new secretary appointed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 10, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 10, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland to 42 Loanbank Quadrant Glasgow G51 3HZ on April 10, 2015
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 10, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|