(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 4th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, January 2024
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, January 2024
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-10-30
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-30
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2021-10-31 to 2021-10-30
filed on: 3rd, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2021-03-10
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2020-05-08
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-11-30 to 2019-10-31
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-06-03: 299.99 GBP
filed on: 14th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 14th, June 2019
| resolution
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-06-03
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 7th, June 2019
| resolution
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2019-05-31: 199.99 GBP
filed on: 7th, June 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-06-03
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-03
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-03
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Georges Studios 93-97 st Georges Road Glasgow G3 6JA to 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ on 2019-06-04
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-31
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2018-08-31 to 2018-11-30
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box G3 6JA St Georges Studios St. Georges Road Unit 10,93-97 Stgeorges Road Glasgow United Kingdom G3 6JA Scotland to St Georges Studios 93-97 st Georges Road Glasgow G3 6JA on 2018-06-06
filed on: 6th, June 2018
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to PO Box G3 6JA St Georges Studios St. Georges Road Unit 10,93-97 Stgeorges Road Glasgow United Kingdom G3 6JA on 2018-06-01
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2018-01-29
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-31 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-31 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 1st, February 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2016-06-22
filed on: 21st, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-04-30
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, June 2016
| resolution
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2016-05-24: 154.84 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 20th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2016-03-22 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-04-06: 124.12 GBP
capital
|
|
(AD01) Registered office address changed from Flat 6/3, the G1 Building 161 High Street Glasgow G1 1QN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2015-05-29
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-22 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 9th, March 2015
| resolution
|
|
(SH02) Sub-division of shares on 2015-01-30
filed on: 9th, March 2015
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-02-18
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-30: 124.12 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-01-30
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed windense LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-02
filed on: 2nd, December 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-02
filed on: 2nd, December 2014
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, May 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2014-03-21 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-21 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Monreith Road Newlands Glasgow G43 2NX United Kingdom on 2014-04-08
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-22 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 8th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-03-22 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-03-22 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 16th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2012-03-31 to 2011-08-31
filed on: 9th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-03-22 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(24 pages)
|