CS01 |
Confirmation statement with no updates Thursday 1st February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Sunday 28th February 2021
filed on: 8th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 55a Corbiehill Road Edinburgh EH4 5AT. Change occurred on Monday 8th February 2021. Company's previous address: 31 Corbiehill Road Edinburgh EH4 5BQ Scotland.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 1st March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Corbiehill Road Edinburgh EH4 5BQ. Change occurred on Thursday 26th July 2018. Company's previous address: 491 Queensferry Road Edinburgh EH4 7QD.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 28th March 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 28th March 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 17th October 2012 from 35 Melville Street Edinburgh Midlothian EH3 7JF Scotland
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th February 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bellwether assets LIMITEDcertificate issued on 09/05/11
filed on: 9th, May 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th February 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 28th February 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 28th February 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Tuesday 13th April 2010) of a secretary
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th February 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 08/06/2009 from 18 walker street edinburgh midlothian EH3 8LP
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 12th March 2009 - Annual return with full member list
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, February 2008
| incorporation
|
Free Download
(26 pages)
|