AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
305.00 GBP is the capital in company's statement on Thursday 22nd September 2022
filed on: 22nd, September 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Codebase Stirling 8-10 Corn Exchange Road Stirling FK8 2HX. Change occurred on Monday 2nd March 2020. Company's previous address: 3a Forrest Road Stirling FK8 1UH.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Codebase Stirling 8-10 Corn Exchange Road Stirling FK8 2HX. Change occurred on Monday 2nd March 2020. Company's previous address: Codebase Stirling 8-10 Corn Exchange Road Stirling FK8 2HX Scotland.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd January 2020
filed on: 3rd, January 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
301.00 GBP is the capital in company's statement on Monday 4th September 2017
filed on: 6th, September 2017
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 13th September 2016
filed on: 27th, September 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2016
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 16th March 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th March 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th March 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd February 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 28th February 2012
filed on: 22nd, June 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, June 2011
| resolution
|
Free Download
(33 pages)
|
AP01 |
New director appointment on Wednesday 9th March 2011.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 2nd March 2011
filed on: 9th, March 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 9th March 2011 from 48 St Vincent Street Glasgow Lanarkshire G2 5HS
filed on: 9th, March 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th March 2011.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th March 2011.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 8th March 2011
filed on: 8th, March 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed forty eight shelf (240) LIMITEDcertificate issued on 08/03/11
filed on: 8th, March 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|