AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/17
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/08/10 - the day director's appointment was terminated
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 10th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/17
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/17
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/17
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/18. New Address: C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Previous address: 17 Silvermills Court Edinburgh EH3 5DG
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/17
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 23rd, July 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/28
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/10/31
filed on: 1st, October 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
2018/02/28 - the day director's appointment was terminated
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/17
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
400000.00 GBP is the capital in company's statement on 2018/03/12
filed on: 16th, July 2018
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, July 2018
|
resolution |
Free Download
(36 pages)
|
TM01 |
2017/11/08 - the day director's appointment was terminated
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/08.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/27. New Address: 17 Silvermills Court Edinburgh EH3 5DG. Previous address: Quartermile Two 2 Lister Square Edinburgh EH3 9GL
filed on: 27th, October 2017
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed lister square (no 240) LIMITEDcertificate issued on 26/10/17
filed on: 26th, October 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/26
filed on: 26th, October 2017
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2017
|
incorporation |
Free Download
|