AA01 |
Accounting reference date changed from 29th September 2023 to 30th September 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 26th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
17th May 2023 - the day director's appointment was terminated
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
25th January 2023 - the day director's appointment was terminated
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
19th August 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 9th March 2022. New Address: Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ. Previous address: Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, January 2021
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 25th, January 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 13th January 2021
filed on: 20th, January 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th January 2021. New Address: Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF. Previous address: 54 Broomhouse Crescent Uddingston Glasgow G71 7RE
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th January 2021
filed on: 14th, January 2021
| resolution
|
Free Download
(3 pages)
|
TM02 |
1st November 2018 - the day secretary's appointment was terminated
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 7th October 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 7th October 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 7th October 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 7th October 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 7th October 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 7th October 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 7th October 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 7th October 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th October 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 7th October 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th October 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 7th October 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th October 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 7th October 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 7th October 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On 2nd October 2009 secretary's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th October 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 54 Broomhouse Crescent Uddingston South Lanarkshire G71 7RE Scotland on 28th October 2009
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 139 Kylepark Drive Uddingston G71 7DB on 21st October 2009
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
288a |
On 14th November 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 14th November 2008 Secretary appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th November 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th October 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th October 2008 Appointment terminated secretary
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 14th, October 2008
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2008
| incorporation
|
Free Download
(18 pages)
|