SH06 |
Shares cancellation. Statement of capital on Monday 11th December 2023100.00 GBP
filed on: 14th, December 2023
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, December 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2023
| resolution
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th October 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th April 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th November 2021
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, February 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, January 2022
| resolution
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 3rd November 2021 secretary's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, September 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2021
| capital
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th February 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 26th October 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
108.70 GBP is the capital in company's statement on Monday 26th October 2020
filed on: 6th, November 2020
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, November 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On Friday 14th August 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 28th July 2019 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
CH03 |
On Friday 16th March 2018 secretary's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, March 2017
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 18th February 2017.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 18th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 18th February 2017) of a secretary
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4 Royal Crescent Glasgow G3 7SL. Change occurred on Tuesday 10th February 2015. Company's previous address: C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Royal Crescent Glasgow G3 7SL. Change occurred on Tuesday 10th February 2015. Company's previous address: 7 Royal Crescent Glasgow G3 7SL Scotland.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th October 2014.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 29th October 2014
filed on: 31st, October 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, October 2014
| resolution
|
|
AD01 |
New registered office address C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP. Change occurred on Wednesday 1st October 2014. Company's previous address: 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th July 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 4th December 2012.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th October 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2012
| incorporation
|
Free Download
(9 pages)
|