TM01 |
Director's appointment terminated on 25th October 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland on 20th August 2019 to 64a Cumberland Street Edinburgh EH3 6RE
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th June 2019 to 31st March 2019
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hudson House 8 Albany Street Edinburgh Midlothian Lothian EH1 3QR Scotland on 30th January 2019 to Hudson House 8 Albany Street Edinburgh EH1 3QB
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland on 20th March 2018 to Hudson House 8 Albany Street Edinburgh Midlothian Lothian EH1 3QR
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Albany House Albany Street Edinburgh Midlothian EH1 3QR Scotland on 19th March 2018 to Hudson House 8 Albany Street Edinburgh EH1 3QB
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Albany Street Edinburgh Midlothian EH1 3QR Scotland on 16th February 2018 to 58 Albany House Albany Street Edinburgh Midlothian EH1 3QR
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Albany Street Edinburgh EH1 3QB Scotland on 7th December 2017 to 8 Albany Street Edinburgh Midlothian EH1 3QR
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 6th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 101 Rose Street Lane South Edinburgh EH2 3JG Scotland on 7th December 2017 to 8 Albany Street Edinburgh EH1 3QB
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland on 19th October 2017 to 101 Rose Street Lane South Edinburgh EH2 3JG
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th November 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Harleyburn Court Melrose TD6 9JQ United Kingdom on 30th November 2016 to 101 Rose Street South Lane Edinburgh EH2 3JG
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 23rd, July 2016
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed qvue LTDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 1.00 GBP
capital
|
|