AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 11th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 the Glebe Symington Ayrshire KA1 5PF to 39 Carrick Road Ayr KA7 2rd on June 1, 2017
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 20, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 22nd, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2014 with full list of members
filed on: 19th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2013 with full list of members
filed on: 13th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2012 with full list of members
filed on: 27th, June 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
On June 27, 2012 - new secretary appointed
filed on: 27th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 27, 2012
filed on: 27th, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2011 with full list of members
filed on: 25th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2010 with full list of members
filed on: 9th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to July 6, 2009
filed on: 6th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 13th, May 2009
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 30/06/2008
filed on: 12th, August 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to June 18, 2008
filed on: 18th, June 2008
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on June 25, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, July 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/07/07 from: st stephen's house 279 bath street glasgow G2 4JL
filed on: 4th, July 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 25, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, July 2007
|
capital |
Free Download
(2 pages)
|
288a |
On July 4, 2007 New director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 4, 2007 New secretary appointed
filed on: 4th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 4, 2007 Secretary resigned
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2007 Director resigned
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 4, 2007 New secretary appointed
filed on: 4th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 4, 2007 Secretary resigned
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2007 Director resigned
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/07 from: st stephen's house 279 bath street glasgow G2 4JL
filed on: 4th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On July 4, 2007 New director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco two hundred and sevente en LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed macnewco two hundred and sevente en LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
|
incorporation |
Free Download
(21 pages)
|