AA |
Small-sized company accounts made up to 31st December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 21st April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(30 pages)
|
TM01 |
11th January 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
6th November 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 8th, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th April 2017
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st December 2016: 1001.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 21st December 2016
filed on: 5th, January 2017
| capital
|
Free Download
|
TM01 |
21st December 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
21st December 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
21st December 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
21st December 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2nd February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 1000.00 GBP
capital
|
|
CAP-SS |
Solvency Statement dated 13/11/15
filed on: 19th, November 2015
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 19th November 2015: 1000.00 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 19th, November 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, November 2015
| resolution
|
Free Download
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 4th February 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 301141.00 GBP
capital
|
|
TM02 |
4th September 2013 - the day secretary's appointment was terminated
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 4th February 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(7 pages)
|
MISC |
Section 519 of the companies act 2006 ceasing to hold office as auditors.
filed on: 25th, February 2013
| miscellaneous
|
Free Download
(1 page)
|
AA |
Medium company accounts made up to 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 4th February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Medium company accounts made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 4th February 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 14th September 2010
filed on: 14th, September 2010
| address
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, August 2010
| auditors
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2011 to 31st December 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th July 2010
filed on: 7th, July 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed macnewco two hundred and ninety four LIMITEDcertificate issued on 07/07/10
filed on: 7th, July 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, July 2010
| resolution
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 30th June 2010: 301141.00 GBP
filed on: 2nd, July 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st June 2010: 670.00 GBP
filed on: 2nd, July 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th June 2010
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
17th June 2010 - the day director's appointment was terminated
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2010
| incorporation
|
Free Download
(54 pages)
|