AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th January 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, March 2022
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2022
| incorporation
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th March 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th March 2022.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2022.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2022.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 4th, May 2018
| resolution
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 4th, May 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution
filed on: 4th, May 2018
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 1st August 2017133.40 GBP
filed on: 4th, May 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 4th, May 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 1st August 2017133.40 GBP
filed on: 4th, May 2018
| capital
|
Free Download
(6 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 1st January 2018 secretary's details were changed
filed on: 24th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 44 Bank Street Kilmarnock East Ayrshire KA1 1HA. Change occurred on Saturday 8th April 2017. Company's previous address: 15 Glenbrig Darvel East Ayrshire KA17 0JA.
filed on: 8th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution
filed on: 29th, December 2016
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 20th September 2016190.00 GBP
filed on: 29th, December 2016
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 29th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow Glasgow City Council G1 3PE
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Tuesday 18th December 2012
filed on: 21st, February 2013
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 18th December 2012
filed on: 4th, February 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 1st, February 2013
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, February 2013
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 7th January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th May 2011
filed on: 5th, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed giglets media LIMITEDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 9th, May 2011
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 9th May 2011) of a secretary
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 7th May 2011.
filed on: 7th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|