CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, August 2018
| resolution
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed danzig LIMITEDcertificate issued on 06/06/16
filed on: 6th, June 2016
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 6, 2016
filed on: 6th, June 2016
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 7, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on May 16, 2014: 100.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 2nd, June 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lister square (no 200) LIMITEDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 6, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(9 pages)
|