(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Saturday 22nd August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to Gallone & Co. Accountants 14 Newton Place Glasgow G3 7PY on Sunday 1st December 2019
filed on: 1st, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 21st November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 21st November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 21st November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 21st November 2011 with full list of members
filed on: 26th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 16th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 21st November 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 21st November 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 19th December 2009 director's details were changed
filed on: 19th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th December 2009 director's details were changed
filed on: 19th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 14th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Thursday 18th December 2008
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 18th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to Thursday 29th November 2007
filed on: 29th, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Thursday 29th November 2007
filed on: 29th, November 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 08/11/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 8th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 8th, November 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Friday 15th December 2006
filed on: 15th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Friday 15th December 2006
filed on: 15th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Friday 15th December 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 999 shares on Tuesday 24th January 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 14th, February 2006
| capital
|
Free Download
|
(88(2)R) Alloted 999 shares on Tuesday 24th January 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 14th, February 2006
| capital
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 6th, February 2006
| resolution
|
Free Download
|
(288b) On Monday 6th February 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 6th February 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 6th February 2006 New secretary appointed;new director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 6th February 2006 New secretary appointed;new director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, February 2006
| resolution
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 6th, February 2006
| resolution
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, February 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, February 2006
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 6th, February 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, February 2006
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 6th, February 2006
| resolution
|
|
(CERTNM) Company name changed lancaster shelf 82 LIMITEDcertificate issued on 12/12/05
filed on: 12th, December 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lancaster shelf 82 LIMITEDcertificate issued on 12/12/05
filed on: 12th, December 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2005
| incorporation
|
Free Download
(20 pages)
|