AA01 |
Previous accounting period shortened to 28th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 3rd February 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2020
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
|
AD01 |
Change of registered address from C/O Where the Monkey Sleeps 340 Argyle Street Glasgow Lanarkshire G2 8LY on 3rd February 2022 to Top Floor 13 Rosslyn Terrace Glasgow G12 9NA
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 31st December 2019 to 30th December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 18th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2019
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 8th September 2015 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 10 6a Mains Avenue Giffnock Glasgow G46 6QY on 15th August 2015 to C/O Where the Monkey Sleeps 340 Argyle Street Glasgow Lanarkshire G2 8LY
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3465700001, created on 8th June 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 22500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom on 27th August 2013
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 26th February 2013
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 4th August 2010
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 4th August 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st August 2009 to 31st December 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 25th August 2009 with complete member list
filed on: 25th, August 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 8th, January 2009
| resolution
|
Free Download
(18 pages)
|
123 |
Nc inc already adjusted 23/12/08
filed on: 8th, January 2009
| capital
|
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 8th, January 2009
| miscellaneous
|
Free Download
(32 pages)
|
288a |
On 27th November 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 1st September 2008 Appointment terminated director
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2008 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2008 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco two hundred and fifty two LIMITEDcertificate issued on 12/08/08
filed on: 9th, August 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(21 pages)
|