CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 23rd November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on Friday 3rd June 2022. Company's previous address: 5 5 South Charlotte Street Edinburgh EH2 4AN Scotland.
filed on: 3rd, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 5 South Charlotte Street Edinburgh EH2 4AN. Change occurred on Saturday 28th May 2022. Company's previous address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland.
filed on: 28th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 3rd November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 5th August 2021
filed on: 5th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd November 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd November 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 5th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 19th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 101 Rose Street South Lane Edinburgh EH2 3JG. Change occurred on Monday 29th May 2017. Company's previous address: 25 Woolcarders Court Cambusbarron Stirling FK7 9RA.
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 26th May 2017 director's details were changed
filed on: 29th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 20th, July 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed native forest research LIMITEDcertificate issued on 12/05/14
filed on: 12th, May 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 17th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 22nd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 26th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed anvil energy LIMITEDcertificate issued on 12/10/09
filed on: 12th, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th October 2009
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
288b |
On Thursday 21st May 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 4th February 2009 Secretary appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2008
| incorporation
|
Free Download
(15 pages)
|