(CH01) On Monday 22nd April 2024 director's details were changed
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2024
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, March 2024
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, March 2024
| incorporation
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd January 2024
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, November 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, November 2023
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Monday 2nd October 2023
filed on: 20th, November 2023
| capital
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, November 2023
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, October 2023
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, October 2023
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th October 2023.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th October 2023.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th October 2023.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th October 2023.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th October 2023.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 9th October 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th October 2023.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 65 Sussex Street Glasgow G41 1DX. Change occurred on Wednesday 11th October 2023. Company's previous address: The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ Scotland.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 9th October 2023) of a secretary
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd October 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 3rd, October 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, October 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, October 2023
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on Monday 2nd October 2023
filed on: 2nd, October 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on Monday 10th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) New registered office address The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JJ. Change occurred on Tuesday 20th February 2018. Company's previous address: The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th May 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Monday 2nd May 2016 secretary's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, October 2015
| resolution
|
Free Download
(24 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 14th July 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Bakery 10 Greenlees Road Cambuslang Glasgow Strathclyde G72 8JH. Change occurred on Wednesday 23rd July 2014. Company's previous address: 251 Dunn Street Glasgow G40 3EF.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Wednesday 30th March 2011) of a secretary
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 28th March 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Tuesday 31st May 2011.
filed on: 22nd, October 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 28th June 2010 from C/O Wallace Construction Law 272 Bath Street Glasgow G2 4JR Scotland
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, May 2010
| incorporation
|
Free Download
(33 pages)
|