AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed badgar LTDcertificate issued on 11/08/22
filed on: 11th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Oct 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Mar 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Aug 2017: 20.00 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Nov 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 7th Nov 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 11-13 Restalrig Road Edinburgh EH6 8BB Scotland on Mon, 15th Aug 2016 to 7 Glenarm Place Edinburgh EH6 4TQ
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Wester Kippielaw Loan Dalkeith EH22 2GJ Scotland on Fri, 13th May 2016 to 11-13 Restalrig Road Edinburgh EH6 8BB
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 13th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Feb 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 15th Sep 2015: 6.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|