AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 24th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fablevision studios LIMITEDcertificate issued on 08/06/22
filed on: 8th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ Scotland on 4th May 2022 to Paisley Centre Unit 22, Paisley Centre 23 High Street Paisley Renfrewshire PA1 2AQ
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 30th October 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW on 22nd April 2020 to Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ Scotland on 22nd April 2020 to 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ Scotland on 22nd April 2020 to Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 30th September 2018
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th June 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2016
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th May 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th November 2014
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th January 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 21st, July 2014
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 28th February 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2013
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2010 from 31st October 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th March 2010: 9.00 GBP
filed on: 17th, March 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 14th May 2009 with complete member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 4th April 2009 Appointment terminated director and secretary
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 4th April 2009 Appointment terminated director
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from fablevision 3RD floor 7 water row govan glasgow G51 3UW
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, February 2009
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed 'if possible!' LTD.certificate issued on 16/02/09
filed on: 16th, February 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 26th January 2009 Director appointed
filed on: 26th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/01/2009 from 36 elizabeth crescent dornock IV25 3NN
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On 19th January 2009 Director and secretary appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th January 2009 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 22nd November 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd November 2007 New secretary appointed;new director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd November 2007 New secretary appointed;new director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd November 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(16 pages)
|