AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(40 pages)
|
MR01 |
Registration of charge SC3433380013, created on 2023/04/21
filed on: 4th, May 2023
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3433380011, created on 2022/09/12
filed on: 23rd, September 2022
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3433380012, created on 2022/09/12
filed on: 23rd, September 2022
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3433380010, created on 2022/08/15
filed on: 26th, August 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, May 2022
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, January 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, January 2022
| resolution
|
Free Download
(2 pages)
|
MR04 |
Charge SC3433380004 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3433380005 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3433380006 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3433380009 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3433380008 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC3433380007 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
TM02 |
2021/05/24 - the day secretary's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/24.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, May 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, June 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, June 2017
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC3433380009, created on 2016/11/02
filed on: 4th, November 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/05/23 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/05/23 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
MR01 |
Registration of charge SC3433380008, created on 2014/12/02
filed on: 11th, December 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC3433380007, created on 2014/12/02
filed on: 3rd, December 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3433380005, created on 2014/11/27
filed on: 3rd, December 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC3433380006, created on 2014/12/02
filed on: 3rd, December 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC3433380004, created on 2014/11/27
filed on: 1st, December 2014
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/05/23 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 18th, July 2013
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 12th, June 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 12th, June 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/05/23 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Dominoid Limited Suite 10 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/05/10 - the day director's appointment was terminated
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/14 from , 119-121 Leith Walk, Edinburgh, EH6 8NP, United Kingdom
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/05/23 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 22nd, May 2012
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 12th, September 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2011/05/23 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 9th, September 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2010/05/23 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/23 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 4th, November 2009
| accounts
|
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/2009 from, 119-121 leith walk, edinburgh, EH6 8NP
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/08 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2008/06/18 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/06/10 Appointment terminated secretary
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/10 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/06/10 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/06/10 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, June 2008
| resolution
|
Free Download
(18 pages)
|
CERTNM |
Company name changed mungo paul LIMITEDcertificate issued on 05/06/08
filed on: 5th, June 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2008
| incorporation
|
Free Download
(21 pages)
|