AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hilland Mcnulty 74 North Vennel Lanark South Lanarkshire ML11 7PS to 2 Wellgatehead Lanark ML11 9AA on June 29, 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, May 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 30, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 28, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 24, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 24, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 24, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 13, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 24, 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 29, 2009
filed on: 29th, August 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 14/07/2009 from, c/o hilland & mcnulty 74 north vennel, lanark, lanarkshire, ML11 7PT
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/2009 from, churchill & co., C/o lavery &, co., 65 bath street, glasgow, G2 2DD
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On November 18, 2008 Secretary appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 18, 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 18, 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 18, 2008 Appointment terminated secretary
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 18, 2008 Appointment terminated director
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 18, 2008 Appointment terminated director
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 18, 2008
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, February 2008
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, February 2008
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed floorkerb LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed floorkerb LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On February 15, 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2008 New secretary appointed;new director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2008 New secretary appointed;new director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(17 pages)
|