(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CH04) Secretary's name changed on February 28, 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 18, 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 18, 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2016: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 31, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 17, 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 31, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 31, 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to March 31, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 31, 2010 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 29, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 29, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to June 12, 2008
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On January 7, 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on December 10, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on December 10, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On January 7, 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/08 from: west gogar, blairlogie stirling stirlingshire FK9 5QB
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/01/08 from: west gogar, blairlogie stirling stirlingshire FK9 5QB
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares from December 10, 2007 to December 10, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 4th, January 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares from December 10, 2007 to December 10, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 4th, January 2008
| capital
|
Free Download
(1 page)
|
(123) £ nc 2/5000000 22/12/07
filed on: 3rd, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On January 3, 2008 New secretary appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 3, 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/08 from: res associates LTD 5 royal exchange square glasgow G1 3AH
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
(288a) On January 3, 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 3, 2008 New secretary appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(123) £ nc 2/5000000 22/12/07
filed on: 3rd, January 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/01/08 from: res associates LTD 5 royal exchange square glasgow G1 3AH
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
(288b) On December 20, 2007 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 20, 2007 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 20, 2007 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 20, 2007 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, December 2007
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, December 2007
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed art textile company LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed art textile company LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On July 18, 2007 New secretary appointed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2007 New secretary appointed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed RES22 LTDcertificate issued on 12/07/07
filed on: 12th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed RES22 LTDcertificate issued on 12/07/07
filed on: 12th, July 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On July 11, 2007 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2007 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2007 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2007 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(18 pages)
|