(MR04) Charge 3 satisfaction in full.
filed on: 10th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/08 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/08/03
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 19th, January 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 19th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/08 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/06/08 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/08 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2012/12/31. Originally it was 2012/06/30
filed on: 2nd, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/06/08 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/06/08 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 20th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/06/08 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 6th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 1st, October 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 2009/08/25 Appointment terminated secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/25 with shareholders record
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/06/30
filed on: 11th, July 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/07/07 with shareholders record
filed on: 7th, July 2008
| annual return
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 15th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 15th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 15th, December 2007
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 15th, December 2007
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 4th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 4th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return up to 2007/07/13 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2007/07/13 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/06/30
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2006/06/30
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 2006/06/22 with shareholders record
filed on: 22nd, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/06/22 with shareholders record
filed on: 22nd, June 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On 2005/06/28 New secretary appointed
filed on: 28th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/06/28 New secretary appointed
filed on: 28th, June 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/06/05 from: 48 st vincent street glasgow G2 5HS
filed on: 27th, June 2005
| address
|
Free Download
(1 page)
|
(288b) On 2005/06/27 Secretary resigned;director resigned
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/06/27 Secretary resigned;director resigned
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/06/27 Director resigned
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/06/27 New director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/06/27 New director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/06/27 Director resigned
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/06/05 from: 48 st vincent street glasgow G2 5HS
filed on: 27th, June 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed forty eight shelf (147) LIMITEDcertificate issued on 17/06/05
filed on: 17th, June 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed forty eight shelf (147) LIMITEDcertificate issued on 17/06/05
filed on: 17th, June 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2005
| incorporation
|
Free Download
(19 pages)
|