AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Sun, 6th Sep 2015
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 6th, March 2017
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 14 Bath Street Edinburgh Midlothian EH15 1EY on Mon, 21st Nov 2016 to 7 West Register Street Edinburgh EH2 2AA
filed on: 21st, November 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on Thu, 19th Nov 2015 to 14 Bath Street Edinburgh Midlothian EH15 1EY
filed on: 19th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 4194020002
filed on: 7th, March 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4194020003
filed on: 7th, March 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4194020004
filed on: 7th, March 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4194020001
filed on: 25th, February 2014
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On Tue, 21st Jan 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Mar 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Oct 2012. Old Address: 14 Merchiston Park Edinburgh EH10 4PN
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed newcraig LIMITEDcertificate issued on 18/06/12
filed on: 18th, June 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 18th Jun 2012
filed on: 18th, June 2012
| resolution
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 18th Apr 2012
filed on: 18th, April 2012
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Apr 2012
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 13th Apr 2012. Old Address: Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom
filed on: 13th, April 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Apr 2012
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(22 pages)
|