AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 15, 2019
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2019
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2019
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 15, 2019
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 15, 2019
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 14, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 15, 2019 - 100.00 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 15, 2019 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 14, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 17, 2016: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed windowblinds.tv LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2014: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 14, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 14, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On June 18, 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On June 18, 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 28/02/2010
filed on: 18th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On May 14, 2009 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(16 pages)
|
288b |
On May 14, 2009 Appointment terminated secretary
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 14, 2009 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|