AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address Dunvegan Stewart Street Bonnybridge Stirlingshire FK4 1DN. Change occurred at an unknown date. Company's previous address: 6 Galbraith Crescent Larbert Stirlingshire FK5 4GZ Scotland.
filed on: 12th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 8th March 2021 secretary's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Dunvegan Stewart Street Bonnybridge FK4 1DN. Change occurred on Monday 8th March 2021. Company's previous address: Dunvegan Stewart Street Bonnybridge FK4 1DN Scotland.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Dunvegan Stewart Street Bonnybridge FK4 1DN. Change occurred on Monday 8th March 2021. Company's previous address: 6 Galbraith Crescent Larbert FK5 4GZ United Kingdom.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 6 Galbraith Crescent Larbert FK5 4GZ. Change occurred on Wednesday 11th December 2019. Company's previous address: 6 6 Galbraith Crescent Larbert FK5 4GZ United Kingdom.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 6 Galbraith Crescent Larbert FK5 4GZ. Change occurred on Friday 6th December 2019. Company's previous address: Spar Brightons Cross Maddiston Road Brightons Falkirk FK2 0JR.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
AD01 |
Change of registered office on Thursday 19th December 2013 from Slm News Ltd Roselea, Brightons Cross Maddiston Road Brightons FK2 0JR
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th November 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 20th December 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th December 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 20th December 2012 secretary's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th November 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th November 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2009
filed on: 17th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Tuesday 23rd December 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Thursday 20th December 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 20th December 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 12th, July 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 12th, July 2007
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 28/02/07
filed on: 27th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 28/02/07
filed on: 27th, June 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 20th December 2006 - Annual return with full member list
filed on: 20th, December 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/12/06 from: roselea maddiston road brightons FK2 0JR
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/06 from: roselea maddiston road brightons FK2 0JR
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 20th December 2006 - Annual return with full member list
filed on: 20th, December 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 6th January 2006 New secretary appointed;new director appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 6th January 2006 New director appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 6th January 2006 New secretary appointed;new director appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 6th January 2006 New director appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2005
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tuesday 29th November 2005. Value of each share 1 £, total number of shares: 2.
filed on: 6th, December 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 29th November 2005. Value of each share 1 £, total number of shares: 2.
filed on: 6th, December 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Tuesday 6th December 2005 Secretary resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 6th December 2005 Secretary resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 6th December 2005 Director resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 6th December 2005 Director resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2005
| incorporation
|
Free Download
(15 pages)
|