AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 31st December 2021 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 31st December 2017 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, May 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th August 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4269860001, created on Monday 6th July 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(17 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 9th April 2020800.00 GBP
filed on: 7th, May 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 7th, May 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th February 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 20th December 2019900.00 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 20th, January 2020
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 28th November 2018
filed on: 16th, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, January 2019
| resolution
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
AP01 |
New director appointment on Monday 26th January 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from Hopetoun Gate 8B Mcdonald Road Edinburgh EH7 4LZ
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 30th April 2014.
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 23rd July 2013 from Quadrant 17 Bernard Street Edinburgh EH6 6PW Scotland
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 17th August 2012
filed on: 10th, September 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th April 2013, originally was Sunday 30th June 2013.
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 2nd August 2012 from 199/16 Lindsay Road Edinburgh EH6 6ND Scotland
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed i-multiply resourcing LTDcertificate issued on 11/07/12
filed on: 11th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 26th, June 2012
| incorporation
|
Free Download
(7 pages)
|