AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(47 pages)
|
CH01 |
On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 12th, October 2022
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 6th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Sep 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Sep 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 6th Sep 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 6th Sep 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 6th Sep 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Mar 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Mar 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Sep 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Sep 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 27th, July 2020
| accounts
|
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 30th Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 31st Oct 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Oct 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, April 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Temporis Wind Limited 10 Castle Street Edinburgh EH2 3AT on Fri, 16th Mar 2018 to 10 Castle Street Edinburgh EH2 3AT
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2016
| resolution
|
Free Download
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Temporis Wind Limited 24 Great King Street Edinburgh EH3 6QN United Kingdom on Mon, 13th Oct 2014 to C/O Temporis Wind Limited 10 Castle Street Edinburgh EH2 3AT
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Sep 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Oct 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 100.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 8th Oct 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Sep 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 20th Feb 2014 to Tue, 31st Dec 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed easter glentore wt LIMITEDcertificate issued on 06/03/13
filed on: 6th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Wed, 20th Feb 2013 to change company name
change of name
|
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 20th Feb 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 20th Feb 2013 from Sun, 30th Sep 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: 26 George Square Edinburgh Midlothian EH8 9LD
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Feb 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Feb 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Feb 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Feb 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 20th Feb 2013, company appointed a new person to the position of a secretary
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Sep 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP04 |
On Thu, 20th Sep 2012, company appointed a new person to the position of a secretary
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed warnersol no 1117 LIMITEDcertificate issued on 10/10/11
filed on: 10th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 10th Oct 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Mon, 10th Oct 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Oct 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2011
| incorporation
|
Free Download
(18 pages)
|