CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th September 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd August 2022.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th July 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th July 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th January 2022.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 30 Chapelle Crescent Tillicoultry FK13 6NJ on Monday 7th June 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed earth self LTDcertificate issued on 10/05/21
filed on: 10th, May 2021
| change of name
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 10th May 2021
filed on: 10th, May 2021
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, October 2020
| incorporation
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 19th, August 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd September 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd September 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 15th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 38 Lynn Lea Avenue Haddington EH41 4AF Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on Sunday 15th July 2018
filed on: 15th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd May 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Friday 30th September 2016 to Monday 31st October 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 5th March 2017
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 24th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|