CS01 |
Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Apr 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Nov 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Nov 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Nov 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Nov 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Nov 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 24th Nov 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Nov 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Whiteshaw Works Carluke Lanarkshire ML8 5EJ Scotland on Thu, 25th Nov 2021 to Wardpark Studios Wyndford Rd Cumbernauld Glasgow G68 0BA
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Nov 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Nov 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4989520005, created on Mon, 2nd Oct 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4989520004, created on Mon, 2nd Oct 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4989520003, created on Tue, 29th Aug 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 16th Feb 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lister square (no. 224) LIMITEDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Feb 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on Tue, 19th Jan 2016 to Whiteshaw Works Carluke Lanarkshire ML8 5EJ
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4989520002, created on Wed, 10th Jun 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4989520001, created on Thu, 28th May 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(17 pages)
|
AP01 |
On Mon, 30th Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 1000.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Mar 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 1.00 GBP
capital
|
|