CS01 |
Confirmation statement with no updates Thursday 14th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland to 7 C/O Ncm Fund Services 4th Floor, 7 Castle Street Edinburgh EH2 3AH on Thursday 6th April 2023
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th September 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th April 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Napier Road Edinburgh Midlothian EH10 5AY to C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on Tuesday 8th May 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 17th March 2016.
filed on: 23rd, March 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 14th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 14th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th September 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 3rd June 2013 from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
filed on: 3rd, June 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lister square (no. 123) LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 18th September 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 14th, September 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|