AA |
Micro company accounts made up to 30th April 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1/1 East Pilton Farm Place Edinburgh EH5 2QH Scotland on 10th October 2023 to 5 South Charlotte Street Edinburgh EH2 4AN
filed on: 10th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG Scotland on 18th February 2022 to 1/1 East Pilton Farm Place Edinburgh EH5 2QH
filed on: 18th, February 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 14th January 2021 director's details were changed
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Charlotte Square Edinburgh EH2 4HQ Scotland on 14th January 2021 to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2020
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2018
filed on: 23rd, May 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th February 2018
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 23rd, April 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st March 2015
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2016
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th September 2016 director's details were changed
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN on 5th August 2015 to 42 Charlotte Square Edinburgh EH2 4HQ
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st March 2015
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1.22 GBP
|
capital |
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, July 2014
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th July 2014: 1.22 GBP
filed on: 22nd, July 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2014
filed on: 8th, April 2014
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, June 2013
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 15th April 2013
filed on: 11th, June 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th April 2013: 1.11 GBP
filed on: 11th, June 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2013
filed on: 21st, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th December 2012
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2012 to 31st August 2012
filed on: 6th, June 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2012
filed on: 28th, March 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th October 2011
filed on: 20th, October 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 7th October 2011
filed on: 7th, October 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, September 2011
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2011
filed on: 13th, September 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed dmws 950 LIMITEDcertificate issued on 14/07/11
filed on: 14th, July 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th July 2011
filed on: 12th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th July 2011
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, July 2011
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2011
|
incorporation |
Free Download
(29 pages)
|