AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Jun 2023. New Address: C/O Begbies Trainor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA. Previous address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
filed on: 1st, June 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Nov 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 12th Dec 2017
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 29th Dec 2014. New Address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Previous address: 133 Fountainbridge Edinburgh Midlothian EH3 9AG
filed on: 29th, December 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 8th, November 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 7th, December 2012
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Nov 2012 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Nov 2011 with full list of members
filed on: 8th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 12th, August 2011
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 30th, March 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed mpp quay no.1 Gp LTD.certificate issued on 16/02/11
filed on: 16th, February 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 14th Feb 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Tue, 1st Feb 2011 - the day director's appointment was terminated
filed on: 1st, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 12th, January 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 9th, December 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Nov 2010 secretary's details were changed
filed on: 9th, December 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2009
|
incorporation |
Free Download
(28 pages)
|