(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 15th, April 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On February 1, 2016 secretary's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 13, 2014. Old Address: 11 Glasclune Court North Berwick East Lothian EH39 4RD
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 13, 2011. Old Address: Wild Thyme 3 the Cross Pencaitland EH34 5DA
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 27, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to November 3, 2008 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/09/07
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/09/07
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to November 26, 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, November 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on September 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, November 2007
| capital
|
Free Download
(1 page)
|
(363a) Period up to November 26, 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, September 2007
| incorporation
|
Free Download
(8 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, September 2007
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed bowlquick LIMITEDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bowlquick LIMITEDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/09/07 from: 24 great king street edinburgh midlothian EH3 6QN
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 24 great king street edinburgh midlothian EH3 6QN
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On September 18, 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 18, 2007 New secretary appointed;new director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 18, 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 18, 2007 New secretary appointed;new director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 17, 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 17, 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 17, 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 17, 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2006
| incorporation
|
Free Download
(17 pages)
|