CS01 |
Confirmation statement with updates Wednesday 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 9-10 st. Andrew Square Edinburgh EH2 2AF. Change occurred on Thursday 1st December 2022. Company's previous address: 9-10 st Andrew Square 9 -10 st Andrew Square Edinburgh EH2 2AF Scotland.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9-10 st Andrew Square 9 -10 st Andrew Square Edinburgh EH2 2AF. Change occurred on Thursday 1st December 2022. Company's previous address: 7 Lochside View Edinburgh Park Edinburgh EH12 9DH United Kingdom.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 16th November 2022) of a secretary
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th August 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th November 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th August 2021.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th August 2021.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th August 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th August 2021.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th August 2021.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 24th August 2021.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th August 2021.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th July 2021.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st August 2020 (was Thursday 31st December 2020).
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Lochside View Edinburgh Park Edinburgh EH12 9DH. Change occurred on Monday 1st March 2021. Company's previous address: 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
SH01 |
100.77 GBP is the capital in company's statement on Thursday 24th December 2020
filed on: 31st, December 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, December 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, December 2020
| incorporation
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th December 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, December 2020
| resolution
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 13th November 2020) of a secretary
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 13th November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th November 2020.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2020.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2020.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, September 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th September 2020.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2020.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2020.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, September 2020
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 18th September 2020
filed on: 18th, September 2020
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed mbm newco (8) LIMITEDcertificate issued on 18/09/20
filed on: 18th, September 2020
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
MA |
Memorandum and Articles of Association
filed on: 18th, September 2020
| incorporation
|
Free Download
(19 pages)
|
SH02 |
Sub-division of shares on Friday 11th September 2020
filed on: 18th, September 2020
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 11th September 2020) of a secretary
filed on: 18th, September 2020
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 11th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, September 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2019
| incorporation
|
Free Download
(25 pages)
|