(CS01) Confirmation statement with updates August 15, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On February 9, 2023 new director was appointed.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 19, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 19, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 19, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 19, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 2, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On August 2, 2016 secretary's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 2, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 19, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AP01) On November 18, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 18, 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 19, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 18, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 12, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, October 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 3473190002
filed on: 23rd, October 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 19, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 24th, June 2013
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 19, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 17, 2012. Old Address: 180 West Regent Street Glasgow G2 7RW
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 19, 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 19, 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from August 31, 2009 to December 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 27, 2009
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed macnewco two hundred and sixty LIMITEDcertificate issued on 25/03/09
filed on: 25th, March 2009
| change of name
|
Free Download
(3 pages)
|
(288b) On March 9, 2009 Appointment terminated secretary
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 9, 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/03/2009 from st. Stephen's house 279 bath street glasgow G2 4JL
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On March 9, 2009 Secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 9th, March 2009
| miscellaneous
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2008
| incorporation
|
Free Download
(21 pages)
|