CS01 |
Confirmation statement with no updates 2024-03-05
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-05
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 27th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-07 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-05
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-09
filed on: 9th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 2nd Floor 160 Hope Street Glasgow G2 2TJ to 3-1 & 3-2 12 Renfield Street Glasgow G2 5AL on 2017-12-03
filed on: 3rd, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-05 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-05 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-05-24 director's details were changed
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-05 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-03-07 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-03-05 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Scion House Stirling University Innovation Park Stirling FK9 4NF on 2013-03-11
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 2Nd Floor 160 Hope Street Glasgow G2 2TJ Scotland on 2013-03-11
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 2013-03-09 secretary's details were changed
filed on: 9th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-01-23 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-03-05 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2011-03-05 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 9th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-03-05 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 14th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-03-05
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 7th, January 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 04/08/2008 from 52 abbey mill riverside stirling FK8 1QS
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-03-13
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-11 Appointment terminated director
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-11 Appointment terminated secretary
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-05 New director appointed
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-05 New director appointed
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-04 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-04 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, March 2007
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, March 2007
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed nation east LIMITEDcertificate issued on 14/03/07
filed on: 14th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nation east LIMITEDcertificate issued on 14/03/07
filed on: 14th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(13 pages)
|