CS01 |
Confirmation statement with updates Saturday 9th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 9th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 19th September 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th September 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD. Change occurred on Tuesday 27th January 2015. Company's previous address: 48 St. Vincent Street Glasgow G2 5HS.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|
CH01 |
On Tuesday 11th March 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 8th July 2011.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, June 2011
| resolution
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th March 2011 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 6th October 2010 from 4 Woodside Place Glasgow G3 7QF Scotland
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 8th April 2010 from 48 St. Vincent Street Glasgow G2 5HS
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 5th October 2009.
filed on: 5th, October 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 2nd, October 2009
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, October 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 21/09/09
filed on: 2nd, October 2009
| capital
|
Free Download
(1 page)
|
288b |
On Friday 2nd October 2009 Appointment terminated director
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd October 2009 Director appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Friday 2nd October 2009 Appointment terminated director and secretary
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed forty eight shelf (223) LIMITEDcertificate issued on 02/10/09
filed on: 30th, September 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2009
| incorporation
|
Free Download
(18 pages)
|