AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Kings Court High Street Falkirk FK1 1PG. Change occurred on March 22, 2023. Company's previous address: 64a Cumberland Street Edinburgh EH3 6RE Scotland.
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 7, 2018
filed on: 7th, December 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 64a Cumberland Street Edinburgh EH3 6RE. Change occurred on December 6, 2018. Company's previous address: 28 Watson Street Falkirk FK2 7EX Scotland.
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 6, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 1, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Watson Street Falkirk FK2 7EX. Change occurred on July 8, 2017. Company's previous address: 38/7 Montrose Terrace Edinburgh EH7 5DL Scotland.
filed on: 8th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 8, 2017 director's details were changed
filed on: 8th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38/7 Montrose Terrace Edinburgh EH7 5DL. Change occurred on February 1, 2017. Company's previous address: Suite 11 2 Anderson Place Edinburgh EH6 5NP Scotland.
filed on: 1st, February 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sdeml LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Suite 11 2 Anderson Place Edinburgh EH6 5NP. Change occurred on January 19, 2016. Company's previous address: 1B/13 Grassmarket Edinburgh EH1 2HY Scotland.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(27 pages)
|