(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 1, 2022 secretary's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4700640006, created on March 24, 2020
filed on: 25th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 17, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 17, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 17, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4700640003, created on April 25, 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge SC4700640005, created on April 25, 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge SC4700640004, created on April 25, 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge SC4700640001, created on April 1, 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4700640002, created on April 1, 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 17, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 17, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 18, 2015: 100000.00 GBP
capital
|
|
(SH01) Capital declared on April 7, 2014: 100000.00 GBP
filed on: 24th, April 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, April 2014
| resolution
|
Free Download
(18 pages)
|
(AP01) On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 10, 2014
filed on: 10th, April 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed munroridge LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: 4Th Floor 115 George Street Edinburgh EH2 4JN United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On April 9, 2014 - new secretary appointed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(23 pages)
|