CH01 |
On Wed, 21st Feb 2024 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Feb 2024 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 West Gorgie Parks Ind. Est. Hutchison Road Edinburgh EH14 1UT on Wed, 14th Feb 2024 to 5 South Gyle Crescent Lane Edinburgh EH12 9EG
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Feb 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Feb 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Feb 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Feb 2024 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Feb 2024 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Jan 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Jan 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4165960031, created on Thu, 23rd May 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4165960032, created on Thu, 16th May 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4165960028, created on Mon, 27th Jun 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960030, created on Mon, 27th Jun 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960027, created on Mon, 27th Jun 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960029, created on Mon, 27th Jun 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960024, created on Mon, 27th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960025, created on Mon, 27th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960026, created on Mon, 27th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960023, created on Mon, 27th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960022, created on Mon, 27th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4165960021, created on Mon, 27th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, June 2016
| resolution
|
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, March 2016
| resolution
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4165960020, created on Thu, 29th Oct 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC4165960014, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960013, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960017, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960015, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960016, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960012, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960019, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960018, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960011, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4165960010, created on Wed, 7th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4165960009, created on Wed, 13th Aug 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Thu, 28th Feb 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 24th Apr 2013. Old Address: 10a Melville Street Edinburgh EH3 7NS Scotland
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Feb 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, July 2012
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Jul 2012
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 27th Jul 2012. Old Address: 26 George Square Edinburgh Midlothian EH8 9LD
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 2nd Mar 2012: 4.00 GBP
filed on: 2nd, March 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed warnersol no 1203 LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|