(AA) Dormant company accounts made up to April 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 15, 2018
filed on: 15th, January 2018
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed bay city rollers LTD.certificate issued on 15/01/18
filed on: 15th, January 2018
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 8, 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 27 Colinton Mains Crescent Edinburgh EH13 9DH on December 15, 2017
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Colinton Mains Crescent Edinburgh EH13 9DH Scotland to 10 Albert Place Stirling FK8 2QL on December 11, 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 10 Albert Place Stirling FK8 2QL on December 11, 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 7, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 27 Colinton Mains Crescent Edinburgh EH13 9DH on December 7, 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Bilston Glen Mid Lothian EH20 9LZ to 10 Albert Place Stirling Stirlingshire FK8 2QL on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(2 pages)
|
(AP01) On November 25, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 9, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 26, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On February 17, 2014 secretary's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 12, 2014. Old Address: C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 16, 2014. Old Address: 18G Liberton Brae Edinburgh EH16 6AE Scotland
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 31, 2013. Old Address: 1 Dalkeith Road Mews Edinburgh EH16 5GA
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 4, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 4, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 4, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 4, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 5, 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 1, 2008
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/12/07 from: 13A dean park mews edinburgh midlothian EH4 1EE
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 5th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 30, 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to April 24, 2006
filed on: 24th, April 2006
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to April 30, 2005
filed on: 30th, January 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to June 9, 2005
filed on: 9th, June 2005
| annual return
|
Free Download
(9 pages)
|
(88(2)R) Alloted 6 shares on May 19, 2003. Value of each share 6 £.
filed on: 7th, February 2005
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to February 7, 2005
filed on: 7th, February 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2004
filed on: 27th, January 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to May 7, 2004
filed on: 7th, May 2004
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed W.L. LIMITEDcertificate issued on 22/04/03
filed on: 22nd, April 2003
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2003
| incorporation
|
Free Download
(17 pages)
|