AA |
Micro company accounts made up to 2023-04-30
filed on: 9th, April 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-11
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-11
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-02-22
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-12-11
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Auchendinny Mains Farmhouse Auchendinny Penicuik EH26 8PG. Change occurred on 2017-12-20. Company's previous address: Auchendinny Mains Farm Auchendinny Penicuik EH26 8PG United Kingdom.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-11
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-02
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-11-02
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-04
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Auchendinny Mains Farm Auchendinny Penicuik EH26 8PG. Change occurred on 2017-12-05. Company's previous address: Newhall Carlops Midlothian EH26 9LY.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-04
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-11-01: 4.00 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-03
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-29
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-27: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2016-03-01
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-05-01: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-29
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 6th, May 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-29
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed etive investments LTD.certificate issued on 20/01/12
filed on: 20th, January 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-01-20
filed on: 20th, January 2012
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 1st, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-29
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-11
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-05-05
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-05
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(22 pages)
|