AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd February 2022. New Address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Previous address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
26th February 2021 - the day secretary's appointment was terminated
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 26th February 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 31st March 2020 secretary's details were changed
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 11th March 2020. New Address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA. Previous address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th January 2019. New Address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH. Previous address: Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
filed on: 18th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2019. New Address: Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh. Previous address: 47 Melville Street Edinburgh EH3 7HL
filed on: 18th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
15th June 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 4th, May 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
25th September 2017 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(3 pages)
|
AP02 |
New member appointment on 30th June 2017.
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th March 2016 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, July 2015
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 1st April 2015
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
31st March 2015 - the day secretary's appointment was terminated
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th February 2015
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
27th February 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 11th, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th March 2014 with full list of members
filed on: 24th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed westside shopping centre (no.1) LIMITEDcertificate issued on 17/09/13
filed on: 17th, September 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th March 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 14th March 2012 with full list of members
filed on: 24th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 31st, December 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 14th March 2011 with full list of members
filed on: 26th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 26th June 2010
filed on: 26th, June 2010
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 25th June 2010.
filed on: 25th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th March 2010 with full list of members
filed on: 23rd, April 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
16th April 2010 - the day director's appointment was terminated
filed on: 16th, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
16th April 2010 - the day director's appointment was terminated
filed on: 16th, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
26th March 2010 - the day director's appointment was terminated
filed on: 26th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 13th, July 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 20th March 2009 with shareholders record
filed on: 20th, March 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 20/01/2009 from 47 melville street edinburgh EH3 7HL
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 25th April 2008 with shareholders record
filed on: 25th, April 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 25/04/2008 from 47 melville street edinburgh EH3 7HL
filed on: 25th, April 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/2008 from level 6 orchard brae house edinburgh midlothian EH4 2XP
filed on: 11th, April 2008
|
address |
Free Download
(1 page)
|
288b |
On 13th July 2007 Secretary resigned
filed on: 13th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 13th July 2007 Secretary resigned
filed on: 13th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 12th July 2007 New secretary appointed
filed on: 12th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 12th July 2007 New secretary appointed
filed on: 12th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 3rd July 2007 New director appointed
filed on: 3rd, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 3rd July 2007 New director appointed
filed on: 3rd, July 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 3rd July 2007 New director appointed
filed on: 3rd, July 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 3rd July 2007 New director appointed
filed on: 3rd, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(8 pages)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/06/07 from: 16 charlotte square edinburgh midlothian EH2 4DF
filed on: 19th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/07 from: 16 charlotte square edinburgh midlothian EH2 4DF
filed on: 19th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(8 pages)
|
CERTNM |
Company name changed dmws 822 LIMITEDcertificate issued on 12/06/07
filed on: 12th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dmws 822 LIMITEDcertificate issued on 12/06/07
filed on: 12th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
|
incorporation |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
|
incorporation |
Free Download
(26 pages)
|