CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cairn 2017 holdings LTDcertificate issued on 06/09/23
filed on: 6th, September 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ethical student LTDcertificate issued on 27/06/23
filed on: 27th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed glamping@balmaha LTDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 19th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 19th June 2020 - new secretary appointed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 19th June 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2019 to Wednesday 31st July 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 5th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd November 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 1st November 2017 - new secretary appointed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 31st October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D Daks Building Polbeth Industrial Estate Polbeth West Calder West Lothian EH55 8TJ Scotland to Kaim Park Hotel 17 Edinburgh Road Bathgate EH48 1EP on Tuesday 12th September 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|