AA |
Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 12th, February 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 16th Mar 2022 director's details were changed
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 1st, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(4 pages)
|
TM02 |
Sun, 11th Sep 2016 - the day secretary's appointment was terminated
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2016. New Address: 7 Hopetoun Crescent Edinburgh EH7 4AY. Previous address: 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 19th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 30th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Sat, 27th Apr 2013
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 16th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 25th Apr 2013. Old Address: 37 Queen Street Edinburgh Midlothian EH2 1JX
filed on: 25th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 22nd, August 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Aug 2011 with full list of members
filed on: 24th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 13th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Aug 2010 with full list of members
filed on: 24th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Wed, 11th Aug 2010
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 11th, December 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 21st Aug 2009 with shareholders record
filed on: 21st, August 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Mon, 1st Sep 2008 Appointment terminated director
filed on: 1st, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 1st Sep 2008 Director appointed
filed on: 1st, September 2008
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed ac&h 251 LIMITEDcertificate issued on 29/08/08
filed on: 23rd, August 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2008
|
incorporation |
Free Download
(14 pages)
|