AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 8th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 27th August 2021 director's details were changed
filed on: 30th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th August 2021. New Address: 14 Tremayne Place Dunfermline KY12 9YH. Previous address: 14 st Ninian's Way Blackness Falkirk West Lothian EH49 7NF Scotland
filed on: 30th, August 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th August 2021
filed on: 30th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 15th, July 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2021
filed on: 6th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd September 2020
filed on: 2nd, September 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 21st, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th January 2019. New Address: 14 st Ninian's Way Blackness Falkirk West Lothian EH49 7NF. Previous address: 14 st. Ninians Way Blackness Linlithgow West Lothian EH49 7NF
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 16th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th April 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 12th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th March 2015. New Address: 14 St. Ninians Way Blackness Linlithgow West Lothian EH49 7NF. Previous address: 33 Greenburn Road Fauldhouse Bathgate West Lothian EH47 9HJ
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 7th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2014 with full list of members
filed on: 14th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 100.00 GBP
|
capital |
|
CH01 |
On 4th February 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Bridgend Park Bathgate West Lothian EH48 2AD Scotland on 4th February 2014
filed on: 4th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2013 with full list of members
filed on: 11th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 29th, August 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Jamieson Campbell Ca's 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 23rd August 2012
filed on: 23rd, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2012 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 7th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th April 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4/3 the Fairways Carrick Knowe Avenue Edinburgh Midlothian EH12 7BX on 15th December 2010
filed on: 15th, December 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2010 with full list of members
filed on: 9th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 17th April 2009 with shareholders record
filed on: 17th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 4th, March 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 3rd, September 2008
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed fotoworlds LIMITEDcertificate issued on 02/09/08
filed on: 1st, September 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 3rd July 2008 with shareholders record
filed on: 3rd, July 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 16th June 2008 Appointment terminated secretary
filed on: 16th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2008 from 14 big sand gairloch wester ross IV21 2DD
filed on: 16th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/08 from: marchbank cottage mansfield road balerno midlothian EH14 7JT
filed on: 17th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/08 from: marchbank cottage mansfield road balerno midlothian EH14 7JT
filed on: 17th, January 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 4th October 2007 with shareholders record
filed on: 4th, October 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 4th October 2007 with shareholders record
filed on: 4th, October 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2006
filed on: 4th, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2006
filed on: 4th, April 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 16th June 2006 with shareholders record
filed on: 16th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 16th June 2006 with shareholders record
filed on: 16th, June 2006
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2005
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2005
|
incorporation |
Free Download
(10 pages)
|