CS01 |
Confirmation statement with no updates 2023/10/18
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/18
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/18
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/18
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/18
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/18
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/18
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/18
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/10/18 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, January 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/10/18 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/10/20
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/10/18 with full list of members
filed on: 16th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2013/11/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/10/18 with full list of members
filed on: 2nd, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 10th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/10/18 with full list of members
filed on: 16th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/10/18 with full list of members
filed on: 25th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2010/10/01 secretary's details were changed
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 20th, January 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/18 with full list of members
filed on: 24th, November 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On 2009/02/11 Appointment terminated director
filed on: 11th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 3rd, February 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 2008/12/02 with shareholders record
filed on: 2nd, December 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 31/03/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
filed on: 31st, March 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/11 New secretary appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/02/11 New secretary appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/11/15 with shareholders record
filed on: 15th, November 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2007/11/15 with shareholders record
filed on: 15th, November 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 18th, August 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 18th, August 2007
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, April 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, April 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2007
|
resolution |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2007
|
resolution |
Free Download
(20 pages)
|
CERTNM |
Company name changed optimise solutions LIMITEDcertificate issued on 11/12/06
filed on: 11th, December 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed optimise solutions LIMITEDcertificate issued on 11/12/06
filed on: 11th, December 2006
|
change of name |
|
288c |
Secretary's particulars changed
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2006/10/31 with shareholders record
filed on: 31st, October 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2006/10/31 with shareholders record
filed on: 31st, October 2006
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
410(Scot) |
Partic of mort/charge *****
filed on: 5th, May 2006
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 5th, May 2006
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 28th, April 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 28th, April 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE
filed on: 27th, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE
filed on: 27th, January 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2005
|
incorporation |
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2005
|
incorporation |
Free Download
(28 pages)
|