(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on Friday 30th September 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th July 2022.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On Tuesday 4th February 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th February 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(12 pages)
|
(SH01) 642594.00 GBP is the capital in company's statement on Monday 18th March 2019
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 14th, February 2019
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 21st December 2018
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(SH01) 230844.00 GBP is the capital in company's statement on Tuesday 4th December 2018
filed on: 6th, December 2018
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(13 pages)
|
(SH01) 151344.00 GBP is the capital in company's statement on Tuesday 30th October 2018
filed on: 1st, November 2018
| capital
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, April 2018
| resolution
|
Free Download
(28 pages)
|
(AP01) New director appointment on Tuesday 17th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 28th March 20181344.00 GBP
filed on: 16th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 16th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 16th, April 2018
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 1st, November 2017
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Saturday 2nd January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 48656.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
(AA) Full accounts data made up to Friday 2nd January 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(26 pages)
|
(AD01) New registered office address Soapworks Ltd Units 2- 11 Block 8 Coltness Street Glasgow G33 4JD. Change occurred on Friday 14th November 2014. Company's previous address: Units 3-11 Block 8 Coltness Street Queenslie Industrial Estate Glasgow Strathclyde G33 4JD.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th November 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 48656.00 GBP is the capital in company's statement on Friday 14th November 2014
capital
|
|
(AA) Full accounts data made up to Friday 27th December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Saturday 29th December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th November 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(22 pages)
|
(CH01) On Thursday 13th January 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th November 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 13th January 2011.
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lemac no 2 LIMITEDcertificate issued on 07/01/11
filed on: 7th, January 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 7th January 2011 from 266 St Vincent Street Glasgow G2 5RL United Kingdom
filed on: 7th, January 2011
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 30th November 2011
filed on: 7th, January 2011
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2011
| resolution
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 7th January 2011
filed on: 7th, January 2011
| resolution
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Wednesday 5th January 2011
filed on: 7th, January 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 7th January 2011.
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 7th January 2011.
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 7th January 2011.
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2010
| incorporation
|
Free Download
(22 pages)
|