CS01 |
Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Oct 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 30th Jul 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(20 pages)
|
AD03 |
Registered inspection location new location: Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 30th Jul 2021. New Address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Previous address: 6 Randolph Crescent Edinburgh EH3 7th
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 5th Aug 2020 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Aug 2020 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(20 pages)
|
TM02 |
Sat, 30th Jun 2018 - the day secretary's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 30th Jun 2018 - the day secretary's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Tue, 16th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4950460001, created on Fri, 28th Oct 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2016
| resolution
|
Free Download
(26 pages)
|
CERTNM |
Company name changed baresco LIMITEDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 2nd Feb 2016
filed on: 2nd, February 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 11th Nov 2015 - the day director's appointment was terminated
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(9 pages)
|