TM02 |
Termination of appointment as a secretary on Wednesday 11th January 2023
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 16/2 Rennie's Isle Edinburgh EH6 6QB. Change occurred on Thursday 22nd July 2021. Company's previous address: 4-5 Mitchell Street Edinburgh EH6 7BD.
filed on: 22nd, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed mike stevenson speaks LTDcertificate issued on 15/07/19
filed on: 15th, July 2019
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 15th July 2019
filed on: 15th, July 2019
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed mike stevenson @ thinktastic LTD.certificate issued on 19/02/19
filed on: 19th, February 2019
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 19th February 2019
filed on: 19th, February 2019
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 27th October 2014
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 23rd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 8th July 2013 from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ
filed on: 8th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Monday 1st July 2013
|
capital |
|
CERTNM |
Company name changed thinktastic LTD.certificate issued on 02/05/13
filed on: 2nd, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th June 2012
filed on: 10th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2011
filed on: 24th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 25th, November 2010
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st July 2010
filed on: 1st, July 2010
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 1st July 2010) of a secretary
filed on: 1st, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2010
filed on: 1st, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th June 2010
filed on: 1st, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 8th September 2009 - Annual return with full member list
filed on: 8th, September 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On Wednesday 26th August 2009 Appointment terminated director
filed on: 26th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 26th August 2009 Appointment terminated secretary
filed on: 26th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 29th, December 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Friday 5th December 2008 Director appointed
filed on: 5th, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 5th December 2008 Secretary appointed
filed on: 5th, December 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Monday 17th November 2008 - Annual return with full member list
filed on: 17th, November 2008
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, November 2008
|
resolution |
|
288a |
On Friday 7th November 2008 Director and secretary appointed
filed on: 7th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 7th November 2008 Director appointed
filed on: 7th, November 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed crolla of newhaven LIMITEDcertificate issued on 07/11/08
filed on: 6th, November 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On Wednesday 27th June 2007 Secretary resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 27th June 2007 Director resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 27th June 2007 Director resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 27th June 2007 Director resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 27th June 2007 Secretary resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 27th June 2007 Director resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
|
incorporation |
Free Download
(15 pages)
|