AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 1 George Square Glasgow G2 1AL Scotland on 9th December 2022 to 1 George Square Glasgow G2 1AL
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cirrus House Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ on 9th December 2022 to 1 George Square Glasgow G2 1AL
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 31st August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 6th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 30th September 2017
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th April 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 18th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 6th June 2012
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 7th, March 2012
| resolution
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2012
filed on: 5th, March 2012
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed project trumpton LIMITEDcertificate issued on 05/03/12
filed on: 5th, March 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th February 2012
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st February 2012: 100.00 GBP
filed on: 29th, February 2012
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 29th, February 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 29th February 2012, company appointed a new person to the position of a secretary
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Peterkins Robertson Paul 227 Sauchiehall Street Glasgow G2 3EX Scotland on 28th February 2012
filed on: 28th, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2012
| incorporation
|
|