AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st May 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 43-46 London Street Edinburgh EH3 6LX. Change occurred on Wednesday 8th May 2019. Company's previous address: 12 Stanley Road Edinburgh EH6 4SJ Scotland.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 19th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Stanley Road Edinburgh EH6 4SJ. Change occurred on Monday 19th January 2015. Company's previous address: 3 Dudley Grove Edinburgh Midlothian EH6 4QP.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 19th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 19th January 2015 secretary's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Friday 1st March 2013 secretary's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th January 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th March 2013 from 3 North Fort Street Edinburgh Lothian EH6 4EY
filed on: 6th, March 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 13th August 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/2008 from 1ST floor 9 bellevue terrace edinburgh EH7 4DT
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
363s |
Period up to Monday 7th April 2008 - Annual return with full member list
filed on: 7th, April 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On Friday 23rd February 2007 New secretary appointed;new director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 23rd February 2007 New secretary appointed;new director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 23rd February 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 23rd February 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed baddon moleta LTD.certificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed baddon moleta LTD.certificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 7th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 7th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Wednesday 17th January 2007 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 17th January 2007 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 17th January 2007 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 17th January 2007 Secretary resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 17th January 2007 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 17th January 2007 Secretary resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2007
| incorporation
|
Free Download
(15 pages)
|