(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed biancoblush LIMITEDcertificate issued on 21/03/22
filed on: 21st, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed point nouveau LTDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th October 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 6th October 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland on 17th September 2013
filed on: 17th, September 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th October 2012 with full list of members
filed on: 22nd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 6th December 2012
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed the point at the arcade LTD.certificate issued on 11/01/10
filed on: 11th, January 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th January 2010
filed on: 11th, January 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 03/12/2008 from unit 3 gateway business park beancross road grangemouth FK3 8WX
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 6th October 2008 with shareholders record
filed on: 6th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 26th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 24th October 2007 with shareholders record
filed on: 24th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 24th October 2007 with shareholders record
filed on: 24th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/09/06 to 31/08/06
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/06 to 31/08/06
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/07 to 31/08/07
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/07 to 31/08/07
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 8th December 2006 with shareholders record
filed on: 8th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th December 2006 with shareholders record
filed on: 8th, December 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/11/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
filed on: 3rd, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
filed on: 3rd, November 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2005
filed on: 26th, June 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2005
filed on: 26th, June 2006
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/10/05 to 30/09/05
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/05 to 30/09/05
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 9th January 2006 with shareholders record
filed on: 9th, January 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 9th January 2006 with shareholders record
filed on: 9th, January 2006
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed 1ST class insurance services LTD .certificate issued on 12/10/05
filed on: 12th, October 2005
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 1ST class insurance services LTD .certificate issued on 12/10/05
filed on: 12th, October 2005
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 14th, October 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 14th, October 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, October 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2004
| incorporation
|
Free Download
(9 pages)
|