(AA) Micro company accounts made up to 5th April 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th September 2020. New Address: 12 Sherbrooke Gardens Glasgow G41 4HU. Previous address: 16 Sherbrooke Gardens Pollokshields Glasgow Lanarkshire G41 4HU
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th August 2015: 180.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th August 2014: 180.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st August 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th October 2013: 180.00 GBP
capital
|
|
(CH01) On 1st August 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 29th July 2013 - the day director's appointment was terminated
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) 29th July 2013 - the day director's appointment was terminated
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd December 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd December 2012 secretary's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st August 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st August 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 1st August 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 1st August 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 3rd March 2010
filed on: 3rd, March 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 18th August 2009 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to 28th August 2008 with shareholders record
filed on: 28th, August 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) 28th August 2008 Annual return (Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed)
annual return
|
|
(288a) On 12th June 2008 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return up to 23rd October 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(8 pages)
|
(288a) On 3rd October 2007 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd October 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 5th April 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(8 pages)
|
(88(2)R) Alloted 30 shares from 15th December 2006 to 15th December 2006. Value of each share 1 £, total number of shares: 180.
filed on: 17th, January 2007
| capital
|
Free Download
(2 pages)
|
(363s) Annual return up to 10th August 2006 with shareholders record
filed on: 10th, August 2006
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2005
filed on: 6th, February 2006
| accounts
|
Free Download
(8 pages)
|
(88(2)R) Alloted 60 shares from 16th December 2005 to 16th December 2005. Value of each share 1 £, total number of shares: 150.
filed on: 12th, January 2006
| capital
|
Free Download
(2 pages)
|
(363s) Annual return up to 12th August 2005 with shareholders record
filed on: 12th, August 2005
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2004
filed on: 5th, August 2005
| accounts
|
Free Download
(9 pages)
|
(288a) On 28th June 2005 New secretary appointed;new director appointed
filed on: 28th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 28th June 2005 Secretary resigned;director resigned
filed on: 28th, June 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/04 to 05/04/04
filed on: 24th, March 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 11th August 2004 with shareholders record
filed on: 11th, August 2004
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 26/07/04 from: 4 dumbarton road clydebank G81 1TY
filed on: 26th, July 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 88 shares on 24th November 2003. Value of each share 1 £, total number of shares: 90.
filed on: 26th, July 2004
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2003
filed on: 26th, July 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/03 to 31/12/03
filed on: 30th, June 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/03 from: 26 newton place glasgow G3 7PY
filed on: 10th, December 2003
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 11th November 2003 with shareholders record
filed on: 11th, November 2003
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2002
filed on: 23rd, May 2003
| accounts
|
Free Download
(1 page)
|
(288a) On 13th April 2003 New director appointed
filed on: 13th, April 2003
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 26th February 2003 with shareholders record
filed on: 26th, February 2003
| annual return
|
Free Download
(7 pages)
|
(288b) On 7th January 2002 Director resigned
filed on: 7th, January 2002
| officers
|
Free Download
(1 page)
|
(288b) On 7th January 2002 Secretary resigned
filed on: 7th, January 2002
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/01 from: 24 great king street edinburgh midlothian EH3 6QN
filed on: 24th, October 2001
| address
|
Free Download
(1 page)
|
(288a) On 23rd October 2001 New secretary appointed;new director appointed
filed on: 23rd, October 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd October 2001 New director appointed
filed on: 23rd, October 2001
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, October 2001
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed chaincard LIMITEDcertificate issued on 31/08/01
filed on: 31st, August 2001
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2001
| incorporation
|
Free Download
(13 pages)
|