AA |
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(31 pages)
|
AP01 |
On November 17, 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(30 pages)
|
AD01 |
New registered office address Savoy Tower 77 Renfrew Street Glasgow G2 3BZ. Change occurred on August 4, 2022. Company's previous address: 27B Greenhill Gardens Greenhill Edinburgh EH10 4BL.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(31 pages)
|
AP01 |
On November 28, 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 28, 2021: 234109.36 GBP
filed on: 26th, October 2021
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, October 2021
| incorporation
|
Free Download
(57 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2020
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2019: 186236.71 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2019
| capital
|
Free Download
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, July 2019
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 11th, July 2019
| incorporation
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on December 18, 2018: 116973.44 GBP
filed on: 28th, January 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 10, 2018: 230455.82 GBP
filed on: 9th, November 2018
| capital
|
Free Download
(8 pages)
|
AP01 |
On October 10, 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, October 2018
| resolution
|
Free Download
(44 pages)
|
CH01 |
On September 26, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 4, 2017: 217059.19 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 11, 2017: 221435.96 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(8 pages)
|
CERTNM |
Company name changed newgalexy services LIMITEDcertificate issued on 31/05/18
filed on: 31st, May 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 31, 2018
filed on: 31st, May 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, May 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on August 24, 2015: 213480.19 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on May 8, 2014: 213480.19 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 21, 2014: 205837.98 GBP
filed on: 17th, March 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 20, 2013: 188636.36 GBP
filed on: 25th, February 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, February 2014
| resolution
|
Free Download
(53 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, September 2013
| resolution
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, September 2013
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on September 20, 2013
filed on: 30th, September 2013
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 5, 2013: 188000.00 GBP
filed on: 3rd, July 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 24, 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 8, 2013: 63000.00 GBP
filed on: 22nd, February 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2013
filed on: 27th, November 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed new galexy services LIMITEDcertificate issued on 23/08/12
filed on: 23rd, August 2012
| change of name
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 23, 2012
filed on: 23rd, August 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(23 pages)
|