(CS01) Confirmation statement with no updates 2024-01-13
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-01-31
filed on: 1st, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-01-13
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-09-24 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-13
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2021-01-31
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-01-13
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-13
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-01-13
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 27th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-01-13
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-01-13
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 29th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-25: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-13
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-13
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-07: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 4th, October 2013
| accounts
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on 2013-09-26
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-09-26) of a secretary
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G12 4JL Scotland on 2013-02-08
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Martin Alan Construction Ltd Limemount 5 Dudhope Terrace Dundee DD3 6HG United Kingdom on 2013-02-08
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-13
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-03-21
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-03-21
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-03-15
filed on: 15th, March 2012
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed macnewco three hundred and twenty seven LIMITEDcertificate issued on 15/03/12
filed on: 15th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(8 pages)
|