AA |
Dormant company accounts made up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 652-654 Argyle Street Glasgow G3 8UF. Change occurred on August 12, 2016. Company's previous address: Caledonia House 89 Seaward Street Glasgow G41 1HJ.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 29, 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 16, 2014: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On July 16, 2013 secretary's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On July 16, 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On July 16, 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 19, 2012. Old Address: C/O Martin Aitken & Co Caledonia House 89 Seaward Street Seaward House Glasgow G41 1HJ United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On July 16, 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 20, 2011. Old Address: C/O Clements C.A. 29 St. Vincent Street Glasgow G1 2DT
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on April 2, 2010
filed on: 2nd, April 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 2, 2010) of a secretary
filed on: 2nd, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2010 new director was appointed.
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed two fat ladies (2 fat 2 u) LIMITEDcertificate issued on 16/02/10
filed on: 16th, February 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 16, 2010
filed on: 16th, February 2010
| resolution
|
Free Download
(1 page)
|
363a |
Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 29th, April 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to August 13, 2008 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on October 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 12th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 12th, October 2007
| accounts
|
Free Download
(1 page)
|
288a |
On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 12, 2007 New secretary appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 12, 2007 New secretary appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 17, 2007 Secretary resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 17, 2007 Director resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 17, 2007 Secretary resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, July 2007
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, July 2007
| resolution
|
Free Download
(14 pages)
|
288b |
On July 17, 2007 Director resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(17 pages)
|