AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34-36 Merchiston Avenue Edinburgh EH10 4NZ. Change occurred on October 3, 2022. Company's previous address: 34-36 Merchiston Avenue Edinburgh EH10 4PJ Scotland.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 23, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, April 2022
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 23, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 34-36 Merchiston Avenue Edinburgh EH10 4PJ. Change occurred on March 25, 2022. Company's previous address: 20 Polwarth Gardens Edinburgh EH11 1LW.
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 23, 2022 - 50.00 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 23, 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 23, 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 7, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed dunedin cleaning services LTDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 21, 2015: 200.00 GBP
capital
|
|
CH03 |
On October 21, 2015 secretary's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 21, 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 3, 2013: 100.00 GBP
capital
|
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2013 secretary's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 21, 2013: 100.00 GBP
filed on: 28th, March 2013
| capital
|
|
SH01 |
Capital declared on March 21, 2013: 100.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 14, 2013: 100.00 GBP
filed on: 26th, February 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2011
| incorporation
|
Free Download
(26 pages)
|