AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 24, 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
On July 19, 2023 - new secretary appointed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 26, 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 16, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 16, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 4, 2014: 100.00 GBP
capital
|
|
CH01 |
On February 22, 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: St Stephen's House 279 Bath Street Glasgow G2 4JL
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 16, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 25, 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 11, 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 16, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, May 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 9, 2012. Old Address: Unit 2.4, the Hub Pacific Drive Pacific Quay Glasgow G51 1EA
filed on: 9th, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: St Stephen's House 279 Bath Street Glasgow G2 4JL
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 11, 2010
filed on: 11th, August 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed raise the roof productions LIMITEDcertificate issued on 11/08/10
filed on: 11th, August 2010
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 11th, May 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, May 2010
| resolution
|
Free Download
(44 pages)
|
SH01 |
Capital declared on April 29, 2010: 100.00 GBP
filed on: 11th, May 2010
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco two hundred and eighty nine LIMITEDcertificate issued on 16/03/10
filed on: 16th, March 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 16, 2010
filed on: 16th, March 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
On March 9, 2010 new director was appointed.
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 8, 2010 new director was appointed.
filed on: 8th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 4, 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 4, 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2009
| incorporation
|
Free Download
(18 pages)
|