AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 26th February 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th July 2014
filed on: 19th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, May 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th July 2013
filed on: 15th, August 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th July 2012
filed on: 1st, August 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 1st August 2012 from 1St Floor 145 St Vincent Street Mclay, Mcalister & Mcgibbon Llp Glasgow G2 5JF
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th July 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th July 2010
filed on: 29th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Sunday 18th July 2010
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 18th July 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 20th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed nosevole LIMITEDcertificate issued on 18/12/08
filed on: 18th, December 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/08/2008 from mercantile chambers mclay, mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS
filed on: 26th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 26th August 2008 - Annual return with full member list
filed on: 26th, August 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 12th, May 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/2007 to 31/12/2007
filed on: 7th, April 2008
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on Monday 20th August 2007. Value of each share 1 £, total number of shares: 10.
filed on: 10th, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Monday 20th August 2007. Value of each share 1 £, total number of shares: 10.
filed on: 10th, September 2007
|
capital |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 7th August 2007 - Annual return with full member list
filed on: 7th, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/08/07 from: c/o mclay mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS
filed on: 7th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: c/o mclay mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS
filed on: 7th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 7th August 2007 - Annual return with full member list
filed on: 7th, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/07 from: 32 charlotte square edinburgh EH2 4ET
filed on: 19th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: 32 charlotte square edinburgh EH2 4ET
filed on: 19th, February 2007
|
address |
Free Download
(1 page)
|
288b |
On Monday 19th February 2007 Secretary resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th February 2007 New secretary appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 19th February 2007 Secretary resigned
filed on: 19th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 19th February 2007 New secretary appointed
filed on: 19th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 16th August 2006 Secretary resigned
filed on: 16th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 16th August 2006 New secretary appointed
filed on: 16th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 16th August 2006 Secretary resigned
filed on: 16th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 16th August 2006 New secretary appointed
filed on: 16th, August 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2006
|
incorporation |
Free Download
(20 pages)
|