(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/12/07
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2023/11/01.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/27.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/01.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge SC5890110001 satisfaction in full.
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5890110002, created on 2023/08/02
filed on: 16th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(TM01) 2023/04/30 - the day director's appointment was terminated
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/12/23
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 607.87 GBP is the capital in company's statement on 2022/12/23
filed on: 13th, January 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/23
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2023
| incorporation
|
Free Download
(56 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, January 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/07
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, August 2022
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5890110001, created on 2022/04/05
filed on: 5th, April 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 12th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/12/07
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed altair medical LTDcertificate issued on 08/10/21
filed on: 8th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/10/01
filed on: 1st, October 2021
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/04/01
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2021/04/22
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/22 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/03/01
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/31
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/02/16
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/01
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 369.24 GBP is the capital in company's statement on 2021/04/07
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, April 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 6th, April 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, April 2021
| incorporation
|
Free Download
(29 pages)
|
(SH01) 350.30 GBP is the capital in company's statement on 2021/04/01
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 229.87 GBP is the capital in company's statement on 2021/03/31
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 244.42 GBP is the capital in company's statement on 2021/03/31
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/03/31.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/26. New Address: 12 Hope Street Edinburgh EH2 4DB. Previous address: Room 8B Medicity Bo'ness Road Chapelhall Motherwell ML1 5UH
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/12/07
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2020/03/25
filed on: 17th, April 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 206.50 GBP is the capital in company's statement on 2020/03/25
filed on: 3rd, April 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 3rd, April 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/07
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2019/02/28 to 2019/04/30
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/01.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 204.00 GBP is the capital in company's statement on 2019/03/01
filed on: 21st, May 2019
| capital
|
Free Download
(8 pages)
|
(TM01) 2019/03/01 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/11/26. New Address: Room 8B Medicity Bo'ness Road Chapelhall Motherwell ML1 5UH. Previous address: Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom
filed on: 26th, November 2018
| address
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2018/11/23
filed on: 23rd, November 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/11/08. New Address: Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD. Previous address: 30 Miller Road Ayr KA7 2AY United Kingdom
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/11/08 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/08 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/08
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/09/24 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, February 2018
| incorporation
|
Free Download
(12 pages)
|