AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023/07/17
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/07/17
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/17
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 30 Kekewich Avenue Edinburgh Midlothian EH7 6TY on 2020/11/03 to 5-7 Wolseley Place Edinburgh Lothian EH8 7AD
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/17
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/17
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/07/17
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/16
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/17
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/07/31.
filed on: 12th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/17
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed maccabe LTD.certificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/17
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/17
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/17
filed on: 17th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/17
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/12/05.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/17
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/11/01
filed on: 3rd, August 2011
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2009/07/31
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/11/03.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pumphrey & omelette LTD.certificate issued on 03/11/10
filed on: 3rd, November 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2010/11/01
change of name
|
|
TM01 |
Director's appointment terminated on 2010/11/03
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/17
filed on: 8th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/07/17 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 19th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/07/17
filed on: 15th, December 2009
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2009/12/14
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/11 from 30 Kekewich Avenue Edinburgh Midlothian EH7 6TY
filed on: 11th, November 2009
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/08/2009 from 172 baberton mains drive edinburgh EH14 3DZ
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/10/17 Secretary appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/10/17 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/08/15 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/08/15 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/08/15 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2008
| incorporation
|
Free Download
(15 pages)
|