AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: September 25, 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 22, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 20, 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On June 8, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4680660004, created on September 25, 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 15, 2016: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 28, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 17, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to February 28, 2015
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4680660002, created on August 29, 2014
filed on: 16th, September 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4680660003, created on August 29, 2014
filed on: 16th, September 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge SC4680660001, created on August 29, 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On June 2, 2014 - new secretary appointed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, May 2014
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, May 2014
| resolution
|
Free Download
(32 pages)
|
AP01 |
On May 26, 2014 new director was appointed.
filed on: 26th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 26, 2014 new director was appointed.
filed on: 26th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 26, 2014 new director was appointed.
filed on: 26th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 21, 2014. Old Address: 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 16, 2014: 100.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 12, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed camvo 202 LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 12, 2014
filed on: 12th, March 2014
| resolution
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(40 pages)
|