(TM01) Fri, 15th Mar 2024 - the day director's appointment was terminated
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Mar 2024 new director was appointed.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 20th, February 2024
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, February 2024
| accounts
|
Free Download
(30 pages)
|
(AD01) Address change date: Tue, 13th Feb 2024. New Address: 6 Atholl Crescent Perth PH1 5JN. Previous address: 167 Craighlaw Avenue Waterfoot Glasgow G76 0EY
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, December 2023
| accounts
|
Free Download
(30 pages)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, December 2022
| accounts
|
Free Download
(30 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, September 2021
| accounts
|
Free Download
(74 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 18th Dec 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 28th, January 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 28th Jan 2020
filed on: 28th, January 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 11th Jan 2019
filed on: 11th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 5th Jul 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, January 2017
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 16th, January 2017
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, January 2017
| incorporation
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 5th May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Wed, 19th Dec 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Luscious Liquid Ltd 167 Craighlaw Avenue Waterfoot Glasgow Scotland G76 0EY Scotland
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 19th Dec 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 26th Apr 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 19th Dec 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Dec 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 18th Dec 2009
filed on: 18th, December 2009
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed webster consulting LIMITEDcertificate issued on 18/12/09
filed on: 18th, December 2009
| change of name
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 10th Nov 2009: 100.00 GBP
filed on: 10th, November 2009
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 30th Oct 2009: 100.00 GBP
filed on: 10th, November 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 21st Aug 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2008
| incorporation
|
Free Download
(13 pages)
|