AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 25th, April 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/29
filed on: 11th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 27th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/29
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/29
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/29
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 21st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/29
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/02/26 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 26th, February 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2018/02/26 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, February 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 6th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/29
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/28
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 2nd, March 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/01/11
filed on: 20th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/14.
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 13th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/29
filed on: 10th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 7th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/29
filed on: 15th, April 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/09/30 from Estantia House Pitreavie Drive Dunfermline KY11 8US
filed on: 30th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 5th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/29
filed on: 27th, May 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2012/10/22
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 19th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/29
filed on: 4th, April 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2011/09/10 secretary's details were changed
filed on: 4th, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2010/08/31
filed on: 26th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/29
filed on: 9th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2009/08/31
filed on: 1st, June 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/29
filed on: 27th, April 2010
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/08/2008
filed on: 15th, June 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/08/31
filed on: 15th, June 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/04/28 with complete member list
filed on: 28th, April 2009
|
annual return |
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, January 2009
|
mortgage |
Free Download
(4 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2009
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2008/08/08 Director appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/08/08 Director appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/08/08 Appointment terminated secretary
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/2008 from c/o mcclure naismith 3 ponton street edinburgh midlothian EH3 9QQ
filed on: 8th, August 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 8th, August 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 2008/08/08 Appointment terminated director
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/08 Secretary appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, June 2008
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed mn nova (23) LIMITEDcertificate issued on 17/06/08
filed on: 17th, June 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2008
|
incorporation |
Free Download
(20 pages)
|