AP01 |
New director was appointed on 26th February 2024
filed on: 19th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th February 2024
filed on: 19th, April 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland on 18th March 2024 to 2nd Floor 2 Lochside View Edinburgh EH12 9DH
filed on: 18th, March 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th February 2024
filed on: 10th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 16th January 2023
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2022
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2022
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 21st June 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2019
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2019
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2019
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 13th, June 2018
|
accounts |
Free Download
|
TM01 |
Director's appointment terminated on 5th March 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Thistle Place Aberdeen AB10 1UZ on 6th March 2018 to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2017
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 24th March 2017
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th January 2017
filed on: 30th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2016
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 5th May 2016
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2016
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2015
filed on: 4th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from Summerfield House 2 Eday Road Aberdeen AB15 6RE on 29th April 2015 to 11 Thistle Place Aberdeen AB10 1UZ
filed on: 29th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th September 2014
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th September 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th September 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th September 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th September 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th September 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2014
filed on: 12th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 1000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 11th February 2014
filed on: 11th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th February 2014
filed on: 6th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, December 2013
|
resolution |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 30th October 2013
filed on: 30th, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th October 2013
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 10th, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 12th September 2013
filed on: 12th, September 2013
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 11th, July 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2013
filed on: 10th, June 2013
|
annual return |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, May 2013
|
auditors |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 29th, April 2013
|
auditors |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2012
filed on: 24th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st September 2012
filed on: 21st, September 2012
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 12th, September 2012
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2012
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 19th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th March 2012: 1000.00 GBP
filed on: 16th, April 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th April 2012
filed on: 4th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2012
filed on: 4th, April 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, April 2012
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 4th April 2012
filed on: 4th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th March 2012
filed on: 20th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th March 2012
filed on: 20th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th March 2012
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 20th March 2012
filed on: 20th, March 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd February 2012
filed on: 2nd, February 2012
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed mn nova 57 LIMITEDcertificate issued on 02/02/12
filed on: 2nd, February 2012
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2011
|
incorporation |
Free Download
(30 pages)
|