AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2013: 10000.00 GBP
capital
|
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 15, 2013. Old Address: 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 26, 2013. Old Address: St Stephen's House 279 Bath Street Glasgow G2 4JL
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, December 2012
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2010: 10000.00 GBP
filed on: 28th, April 2011
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 2nd, February 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2010 to December 31, 2009
filed on: 1st, February 2011
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 22, 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 19, 2009 new director was appointed.
filed on: 19th, October 2009
| officers
|
Free Download
(5 pages)
|
AP01 |
On October 19, 2009 new director was appointed.
filed on: 19th, October 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2009
filed on: 9th, October 2009
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, September 2009
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed macnewco two hundred and seventy seven LIMITEDcertificate issued on 23/09/09
filed on: 23rd, September 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(21 pages)
|