AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2017
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 18, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 1, 2011: 1000.00 GBP
filed on: 18th, June 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on September 2, 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 2, 2011) of a secretary
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 2, 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed michael futcher LIMITEDcertificate issued on 25/08/11
filed on: 25th, August 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 24, 2011. Old Address: 9 Bangholm Park Edinburgh EH5 3BA
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On August 19, 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 15, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to July 24, 2009 - Annual return with full member list
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 18, 2008 - Annual return with full member list
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On July 3, 2007 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 3, 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 3, 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 3, 2007 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 3, 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 3, 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(20 pages)
|