CS01 |
Confirmation statement with no updates September 7, 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On November 28, 2022 new director was appointed.
filed on: 11th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 28, 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the epaphroditus trustcertificate issued on 22/03/22
filed on: 22nd, March 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 17, 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 9-11 Stirling Arcade Stirling Stirlingshire FK8 1AX Scotland to Cornerstone Community Church Offices Castle Road Stirling Stirlingshire FK9 5JB on February 1, 2020
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 7, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 16, 2019 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
On November 4, 2018 new director was appointed.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Calton Crescent Stirling FK7 0BB to 9-11 Stirling Arcade Stirling Stirlingshire FK8 1AX on September 7, 2018
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 3, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 24, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 27, 2015, no shareholders list
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On August 4, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 the Kirklands Stirling FK7 9BF to 17 Calton Crescent Stirling FK7 0BB on June 17, 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On June 4, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 4, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 27, 2014, no shareholders list
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 27, 2013, no shareholders list
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 27, 2012
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2013 to August 31, 2013
filed on: 17th, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 17, 2012. Old Address: Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
filed on: 17th, October 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(36 pages)
|