AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th April 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Thirlestane Drive Lauder Berwickshire TD2 6TS on 25th April 2016 to 20 Scott Road Lauder Berwickshire TD2 6QH
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 28th August 2012, company appointed a new person to the position of a secretary
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 12th March 2012
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st May 2013
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
On 29th February 2012, company appointed a new person to the position of a secretary
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2012
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adawell LIMITEDcertificate issued on 07/02/12
filed on: 7th, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(24 pages)
|