AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Thursday 29th April 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sunday 9th January 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Change occurred on Thursday 5th August 2021. Company's previous address: 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 2nd August 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 125 Princes Street Edinburgh EH2 4AD. Change occurred on Thursday 22nd October 2020. Company's previous address: Hayweight House 5th Floor 23 Lauriston Street Edinburgh EH3 9DQ Scotland.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
SH01 |
6318.88 GBP is the capital in company's statement on Monday 27th April 2020
filed on: 4th, May 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, December 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
6148.58 GBP is the capital in company's statement on Thursday 28th November 2019
filed on: 2nd, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 8th, April 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
6038.66 GBP is the capital in company's statement on Friday 29th March 2019
filed on: 29th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 11th January 2018.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
5702.39 GBP is the capital in company's statement on Friday 29th December 2017
filed on: 3rd, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
5693.99 GBP is the capital in company's statement on Wednesday 6th December 2017
filed on: 19th, December 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, December 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, August 2017
| resolution
|
Free Download
(26 pages)
|
SH01 |
5615.27 GBP is the capital in company's statement on Wednesday 26th July 2017
filed on: 7th, August 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 28th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Tuesday 5th July 2016) of a secretary
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
4801.04 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ambassador uni LTDcertificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 8th December 2015
filed on: 8th, December 2015
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th November 2015.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hayweight House 5th Floor 23 Lauriston Street Edinburgh EH3 9DQ. Change occurred on Thursday 29th October 2015. Company's previous address: Silicon Walk 25 Greenside Place Edinburgh Scotland EH1 3AA.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th July 2015.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
SH01 |
4753.03 GBP is the capital in company's statement on Monday 20th July 2015
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
4613.15 GBP is the capital in company's statement on Monday 20th July 2015
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
4801.04 GBP is the capital in company's statement on Thursday 30th July 2015
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 29th April 2014.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th April 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
3300.44 GBP is the capital in company's statement on Tuesday 29th April 2014
filed on: 26th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, June 2014
| resolution
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th April 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 15th May 2014 from 3/8 Gentle's Entry Edinburgh EH8 8PD Scotland
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, August 2013
| resolution
|
Free Download
(52 pages)
|
CH01 |
On Wednesday 1st June 2011 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 3rd April 2013
filed on: 1st, May 2013
| capital
|
Free Download
(6 pages)
|
SH01 |
2392.98 GBP is the capital in company's statement on Thursday 4th April 2013
filed on: 1st, May 2013
| capital
|
Free Download
(7 pages)
|
CAP-SS |
Solvency statement dated 06/03/13
filed on: 8th, March 2013
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, March 2013
| resolution
|
Free Download
(2 pages)
|
SH19 |
2000.00 GBP is the capital in company's statement on Friday 8th March 2013
filed on: 8th, March 2013
| capital
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 20th February 2013 from Feorlean Farm House Colintraive Dunoon PA22 3AH Scotland
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th April 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2011
| incorporation
|
Free Download
(7 pages)
|