(CS01) Confirmation statement with no updates Tuesday 13th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 13th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th February 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1162.00 GBP is the capital in company's statement on Friday 1st February 2019
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) 1072.00 GBP is the capital in company's statement on Friday 23rd February 2018
filed on: 22nd, March 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Friday 23rd February 2018
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, March 2018
| resolution
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th January 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 20 Wren Court Strathclyde Business Park Bellshill ML4 3NQ. Change occurred on Sunday 14th January 2018. Company's previous address: 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland.
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ. Change occurred on Monday 16th January 2017. Company's previous address: 1st Floor Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th January 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 11th July 2015 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd January 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed xix design LTDcertificate issued on 08/05/13
filed on: 8th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Tuesday 7th May 2013
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 7th, November 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 26th January 2012 from First Floor Maxim 1 2 Parklands Way Motherwell ML1 4WR North Lanarkshire ML1 4WR Scotland
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2012
| incorporation
|
Free Download
(7 pages)
|