MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2024
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3830410004, created on August 19, 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 3, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3830410003, created on November 1, 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC3830410002, created on November 1, 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 3, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2016
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 3830410001
filed on: 20th, November 2013
| mortgage
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2010
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 2, 2010) of a secretary
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 2, 2010. Old Address: 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
filed on: 2nd, November 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 25, 2010: 3.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(6 pages)
|
AP01 |
On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2010
filed on: 25th, October 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed lister square (no.9) LIMITEDcertificate issued on 25/10/10
filed on: 25th, October 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(51 pages)
|