AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, July 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 9th, June 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, February 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, October 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 22nd August 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to Gallone & Co. Accountants 14 Newton Place Glasgow G3 7PY on Sunday 1st December 2019
filed on: 1st, December 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 3rd, July 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 19th, June 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 17th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 21st November 2014 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 21st November 2013 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 29th November 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 15th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 21st November 2012 with full list of members
filed on: 7th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 21st November 2011 with full list of members
filed on: 26th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 16th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 21st November 2010 with full list of members
filed on: 10th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 21st, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 21st November 2009 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Saturday 19th December 2009 director's details were changed
filed on: 19th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 19th December 2009 director's details were changed
filed on: 19th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 14th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 18th December 2008
filed on: 18th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 18th, April 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to Thursday 29th November 2007
filed on: 29th, November 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 29th November 2007
filed on: 29th, November 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 08/11/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR
filed on: 8th, November 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 8th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 8th, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 8th, November 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 8th, November 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR
filed on: 8th, November 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Friday 15th December 2006
filed on: 15th, December 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 15th December 2006
filed on: 15th, December 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to Friday 15th December 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
88(2)R |
Alloted 999 shares on Tuesday 24th January 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 14th, February 2006
|
capital |
Free Download
|
88(2)R |
Alloted 999 shares on Tuesday 24th January 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 14th, February 2006
|
capital |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, February 2006
|
resolution |
Free Download
|
288b |
On Monday 6th February 2006 Director resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Director resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 6th February 2006 New secretary appointed;new director appointed
filed on: 6th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 6th February 2006 New secretary appointed;new director appointed
filed on: 6th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, February 2006
|
resolution |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, February 2006
|
resolution |
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, February 2006
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 6th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, February 2006
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 6th, February 2006
|
resolution |
|
CERTNM |
Company name changed lancaster shelf 82 LIMITEDcertificate issued on 12/12/05
filed on: 12th, December 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lancaster shelf 82 LIMITEDcertificate issued on 12/12/05
filed on: 12th, December 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2005
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2005
|
incorporation |
Free Download
(20 pages)
|