AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 17th November 2021 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th November 2021 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 28th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 28th, January 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, January 2022
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 26th November 2021250000.00 GBP
filed on: 8th, December 2021
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 8th, December 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, December 2021
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, December 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, December 2021
| resolution
|
Free Download
(9 pages)
|
AD01 |
New registered office address 6a Randolph Crescent Edinburgh EH3 7th. Change occurred on Wednesday 17th November 2021. Company's previous address: 2a Coates Crescent Edinburgh EH3 7AL Scotland.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2a Coates Crescent Edinburgh EH3 7AL. Change occurred on Monday 16th November 2020. Company's previous address: 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge SC5928780001 satisfaction in full.
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5928780001, created on Tuesday 24th September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
250002.53 GBP is the capital in company's statement on Saturday 25th May 2019
filed on: 17th, July 2019
| capital
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th July 2019.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, June 2019
| resolution
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2a Coates Crescent Edinburgh EH3 7AL
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed twg 1 LTDcertificate issued on 08/11/18
filed on: 8th, November 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th November 2018
filed on: 8th, November 2018
| resolution
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 19th July 2018) of a secretary
filed on: 12th, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, August 2018
| resolution
|
Free Download
(11 pages)
|
SH01 |
250000.00 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 20th, May 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 20th, May 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2018
| incorporation
|
Free Download
(10 pages)
|