AD01 |
Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 7 Castle Street Edinburgh EH2 3AH on 2023-04-21
filed on: 21st, April 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Silvermills Court, Ground Floor Henderson Place Lane Edinburgh EH3 5DG Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2022-09-05
filed on: 5th, September 2022
|
address |
Free Download
(2 pages)
|
CH01 |
On 2022-06-20 director's details were changed
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-30
filed on: 6th, June 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-05-31: 4310408.00 GBP
filed on: 6th, June 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-04-30
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-05
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 16th, December 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-05
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-09-17
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-05
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-08-13 director's details were changed
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-31
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-31
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-31
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 29th, January 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-05
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 12th, February 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-05
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 26th, June 2017
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 24th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Wemyss Place Edinburgh EH3 6DH to 23 Silvermills Court, Ground Floor Henderson Place Lane Edinburgh EH3 5DG on 2016-07-19
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-10-29 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-29 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-29 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-29 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-05 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-10-29: 10000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, June 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-06-11
filed on: 11th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-05-28
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-28
filed on: 9th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-28
filed on: 5th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-05-28
filed on: 5th, June 2015
|
officers |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-05-28
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-28
filed on: 5th, June 2015
|
officers |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, January 2015
|
incorporation |
Free Download
(46 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2014-11-21: 10000.00 GBP
filed on: 16th, December 2014
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, December 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, December 2014
|
resolution |
|
AR01 |
Annual return made up to 2014-10-05 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-04: 10408.00 GBP
filed on: 9th, July 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-05 with full list of members
filed on: 19th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-06-27: 10204.00 GBP
filed on: 9th, July 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, July 2013
|
resolution |
Free Download
(47 pages)
|
AP01 |
New director was appointed on 2013-07-09
filed on: 9th, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Gayfield Square Edinburgh EH1 3NW Scotland on 2013-07-01
filed on: 1st, July 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, May 2013
|
resolution |
Free Download
(17 pages)
|
CERTNM |
Company name changed fusspot and earl LIMITEDcertificate issued on 15/03/13
filed on: 15th, March 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2013-01-22
filed on: 22nd, January 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-22
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 26th, November 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2012
|
incorporation |
Free Download
(7 pages)
|