CS01 |
Confirmation statement with no updates January 24, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 24, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(11 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: June 30, 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 23, 2022: 3280673.20 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 4, 2022: 3248673.20 GBP
filed on: 5th, May 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 15, 2022: 3197073.20 GBP
filed on: 29th, April 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2022
| incorporation
|
Free Download
(33 pages)
|
CH01 |
On January 24, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: August 18, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 22, 2020: 2884226.00 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 18, 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on February 19, 2020: 2614226.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 25, 2019: 2514226.00 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, October 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 14, 2019: 2449000.00 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 4, 2019: 2342000.00 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5867340001, created on February 15, 2019
filed on: 21st, February 2019
| mortgage
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 30, 2018: 1862000.00 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 13 Melville Street Edinburgh EH3 7PE United Kingdom to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on July 12, 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 8, 2018: 1962000.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2018: 1862000.00 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution, Resolution of removal of pre-emption rights
filed on: 13th, April 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 28, 2018: 151000.00 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(8 pages)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2018
| resolution
|
Free Download
(32 pages)
|
CERTNM |
Company name changed kinburn (204) LIMITEDcertificate issued on 31/01/18
filed on: 31st, January 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 31, 2018
filed on: 31st, January 2018
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2018
| incorporation
|
Free Download
(11 pages)
|