AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(17 pages)
|
CH04 |
Secretary's details were changed on Monday 18th January 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 28th May 2020.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(17 pages)
|
SH01 |
4002.00 GBP is the capital in company's statement on Thursday 22nd February 2018
filed on: 8th, May 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
4002.00 GBP is the capital in company's statement on Thursday 22nd February 2018
filed on: 7th, May 2019
| capital
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th April 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th April 2019.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th April 2019.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, March 2018
| resolution
|
Free Download
(28 pages)
|
CH01 |
On Thursday 8th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(18 pages)
|
SH01 |
3402.00 GBP is the capital in company's statement on Thursday 24th November 2016
filed on: 30th, January 2017
| capital
|
Free Download
(7 pages)
|
SH01 |
3402.00 GBP is the capital in company's statement on Thursday 24th November 2016
filed on: 30th, January 2017
| capital
|
Free Download
(7 pages)
|
SH01 |
2202.00 GBP is the capital in company's statement on Monday 26th September 2016
filed on: 4th, October 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
2202.00 GBP is the capital in company's statement on Monday 26th September 2016
filed on: 4th, October 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
2202.00 GBP is the capital in company's statement on Monday 26th September 2016
filed on: 4th, October 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
2202.00 GBP is the capital in company's statement on Monday 26th September 2016
filed on: 4th, October 2016
| capital
|
Free Download
(6 pages)
|
CH01 |
On Monday 18th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on Monday 21st March 2016
filed on: 13th, July 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
1302.00 GBP is the capital in company's statement on Tuesday 28th June 2016
filed on: 13th, July 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on Tuesday 28th June 2016
filed on: 13th, July 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
1302.00 GBP is the capital in company's statement on Monday 21st March 2016
filed on: 13th, July 2016
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, March 2016
| resolution
|
Free Download
|
SH01 |
702.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
filed on: 1st, March 2016
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address PO Box 17452 2 Lochside View Edinburgh EH12 1LB. Change occurred on Tuesday 16th June 2015. Company's previous address: Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 25th September 2014.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th September 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 25th September 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 25th September 2014) of a secretary
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st August 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th September 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th September 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Monday 17th February 2014.
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd January 2014.
filed on: 23rd, January 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 15th, May 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, April 2013
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th December 2012.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 9th November 2012.
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st August 2012
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 29th May 2012) of a secretary
filed on: 29th, May 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd December 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd December 2010
filed on: 2nd, March 2011
| annual return
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: Friday 28th January 2011) of a secretary
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th January 2011.
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Tuesday 25th January 2011
filed on: 28th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 26th January 2011.
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 26th January 2011.
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed acp:south east hub LIMITEDcertificate issued on 13/09/10
filed on: 13th, September 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 13th September 2010
filed on: 13th, September 2010
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th April 2010.
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 26th April 2010.
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 8th April 2010
filed on: 26th, April 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 12th April 2010 from 3 Ponton Street Edinburgh Midlothian EH3 9QQ
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 31st March 2010
filed on: 31st, March 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed mn nova 36 LIMITEDcertificate issued on 31/03/10
filed on: 31st, March 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2009
| incorporation
|
Free Download
(35 pages)
|