(CS01) Confirmation statement with no updates 2023-10-01
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-09-30
filed on: 26th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-10-01
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-09-30
filed on: 24th, June 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on 2022-02-04
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-01
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-09-30
filed on: 24th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-10-01
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-09-30
filed on: 24th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-10-01
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-09-30
filed on: 2nd, July 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 21st, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-01
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-10-01
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-10-03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-09-30
filed on: 13th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-10-01
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge SC3863190006 in full
filed on: 23rd, March 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-01
filed on: 9th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-10-09: 1200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014-01-31 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(4 pages)
|
(CH01) On 2014-09-30 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-01
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 2nd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-01
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-11-18: 1200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 8th, July 2013
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 3863190006
filed on: 4th, May 2013
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2012-11-19
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-01
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2011-10-31 to 2011-09-30
filed on: 4th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 4th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-01
filed on: 31st, October 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2011-06-30: 1200.00 GBP
filed on: 7th, July 2011
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2010-11-26
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-11-12: 400.00 GBP
filed on: 26th, November 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 2010-11-26
filed on: 26th, November 2010
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-11-26) of a secretary
filed on: 26th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed macnewco three hundred and three LIMITEDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-11-05
filed on: 5th, November 2010
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(54 pages)
|