AA |
Total exemption full accounts data made up to 30th November 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th July 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 6th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5199540007 in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 14194 C/O Agl Tax Solutions Llp Tranent EH33 9AJ Scotland on 5th May 2022 to Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Agl Tax Solutions Llp Suite 3 Mill Wynd Haddington East Lothian EH41 4EX Scotland on 7th December 2021 to PO Box 14194 C/O Agl Tax Solutions Llp Tranent EH33 9AJ
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5199540007, created on 26th March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st April 2020 director's details were changed
filed on: 26th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Care of Agl Tax Solutions Llp Scott House 10 South St. Andrew Street Edinburgh Midlothian EH2 2AZ Scotland on 26th December 2020 to C/O Agl Tax Solutions Llp Suite 3 Mill Wynd Haddington East Lothian EH41 4EX
filed on: 26th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 26th December 2020 director's details were changed
filed on: 26th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge SC5199540006 in full
filed on: 7th, March 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC5199540005 in full
filed on: 7th, March 2020
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5199540005, created on 3rd September 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge SC5199540006, created on 29th August 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge SC5199540004 in full
filed on: 23rd, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC5199540003 in full
filed on: 23rd, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5199540004, created on 15th February 2019
filed on: 21st, February 2019
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB United Kingdom on 15th November 2018 to Care of Agl Tax Solutions Llp Scott House 10 South St. Andrew Street Edinburgh Midlothian EH2 2AZ
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge SC5199540001 in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5199540003, created on 19th June 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 13th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC5199540002 in full
filed on: 9th, August 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5199540002, created on 22nd August 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5199540001, created on 28th July 2016
filed on: 12th, August 2016
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 100.00 GBP
capital
|
|