(AA) Micro company accounts made up to 30th June 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2021 to 30th June 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3533630002, created on 3rd October 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 13th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th February 2016: 1300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th January 2015 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st December 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Mid Street Bathgate West Lothian EH48 1PT Scotland on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Treesbank Farm Edinburgh Road Harthill Shotts Lanarkshire ML7 5TP on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th February 2014: 1300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th January 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2nd February 2011 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th January 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 22nd January 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 13th January 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(14 pages)
|
(288a) On 11th May 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, April 2009
| resolution
|
Free Download
(15 pages)
|
(SA) Affairs statement
filed on: 16th, April 2009
| miscellaneous
|
Free Download
(14 pages)
|
(287) Registered office changed on 04/04/2009 from, st stephen's house 279 bath street, glasgow, G2 4JL
filed on: 4th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On 4th April 2009 Appointment terminated secretary
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, April 2009
| resolution
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 25th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 27th February 2009 Director appointed
filed on: 27th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 19th February 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed macnewco two hundred and sixty three LIMITEDcertificate issued on 17/02/09
filed on: 17th, February 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2009
| incorporation
|
Free Download
(21 pages)
|