(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 7th May 2020.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 160.00 GBP is the capital in company's statement on Thursday 7th May 2020
filed on: 23rd, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 123.00 GBP is the capital in company's statement on Friday 1st July 2016
filed on: 20th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 5th September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 5th September 2016 secretary's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 5th September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 118.00 GBP is the capital in company's statement on Friday 1st April 2016
filed on: 5th, August 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 21st April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 21st April 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 115.00 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 28th, May 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 29th May 2013 from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 21st April 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 8th February 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th February 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 8th February 2013 secretary's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th October 2012
filed on: 8th, October 2012
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed k g l associates LIMITEDcertificate issued on 08/10/12
filed on: 8th, October 2012
| change of name
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 21st April 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(8 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O 29Studios 107 Bell Street Merchant City Glasgow Glasgow G4 0TQ Scotland
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 4th May 2012 from C/O 29Studios 84 Miler Street Merchant City Glasgow G1 1DT Scotland
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st May 2012.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 20th February 2012 from C/O Lynne Mcgunigal 107 Bell Street Merchant City Glasgow G4 0TQ Scotland
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 21st September 2011 to Thursday 30th June 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AP03) On Tuesday 7th June 2011 - new secretary appointed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 21st April 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 1st October 2010 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 21st September 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Friday 30th April 2010 to Tuesday 21st September 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 21st April 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 24th June 2010 from 168 Bath Street Glasgow G2 4TP
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st April 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st April 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st April 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 19th June 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 19th June 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 19th June 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 28th April 2009 Appointment terminated secretary
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 28th April 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 28th, April 2009
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2009
| incorporation
|
Free Download
(18 pages)
|