AA |
Total exemption full accounts data made up to 29th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland on 11th November 2021 to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland on 7th July 2020 to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Charlotte Square Edinburgh EH2 4DF Scotland on 13th September 2016 to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 North Charlotte Street Edinburgh EH2 4HR on 12th October 2015 to 22 Charlotte Square Edinburgh EH2 4DF
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address changed from 10 Albert Place Stirling Scotland FK8 2QL at an unknown date
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4th May 2012
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, February 2011
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 16 Charlotte Square Edinburgh EH2 4DF at an unknown date
filed on: 25th, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2009
filed on: 10th, March 2010
| annual return
|
Free Download
(27 pages)
|
CH03 |
On 3rd October 2009 secretary's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd October 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 1st January 2010 secretary's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF on 20th January 2010
filed on: 20th, January 2010
| address
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, November 2009
| address
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, November 2009
| address
|
Free Download
(3 pages)
|
288b |
On 9th December 2008 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 9th December 2008 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2008 Director and secretary appointed
filed on: 9th, December 2008
| officers
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/12/2008 from 16 charlotte square edinburgh midlothian EH2 4DF
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/04/2009
filed on: 9th, December 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed dmws 883 LIMITEDcertificate issued on 04/12/08
filed on: 4th, December 2008
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of Memorandum and/or Articles of Association
filed on: 4th, December 2008
| resolution
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2008
| incorporation
|
Free Download
(28 pages)
|