CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 5th May 2023. New Address: Building 1 9 Haymarket Square Edinburgh EH3 8RY. Previous address: 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
filed on: 5th, May 2023
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4058470003, created on Fri, 25th Mar 2022
filed on: 14th, April 2022
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 16th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4058470002, created on Fri, 4th Mar 2016
filed on: 8th, March 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4058470001, created on Tue, 1st Mar 2016
filed on: 4th, March 2016
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Aug 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Aug 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 22nd Aug 2014 director's details were changed
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Aug 2014 director's details were changed
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed new age developers (hopetoun) LIMITEDcertificate issued on 18/12/13
filed on: 18th, December 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 12th Dec 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return drawn up to Thu, 22nd Aug 2013 with full list of members
filed on: 6th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 4th, June 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 25th Apr 2013. Old Address: 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom
filed on: 25th, April 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Aug 2012 to Fri, 30th Nov 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Aug 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Fri, 20th Apr 2012 new director was appointed.
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2011
|
incorporation |
Free Download
(32 pages)
|