(AA) Full accounts data made up to December 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(18 pages)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on May 25, 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(17 pages)
|
(AP03) On July 20, 2020 - new secretary appointed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 20, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 George Street Edinburgh EH2 2LR to 30 Semple Street Edinburgh EH3 8BL on February 28, 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On February 11, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to September 30, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 12, 2015: 100.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 10, 2015: 1.00 GBP
capital
|
|
(AP03) On February 17, 2015 - new secretary appointed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aoc queensway data centres LIMITEDcertificate issued on 17/02/15
filed on: 17th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: February 17, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 17, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 17, 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to 56 George Street Edinburgh EH2 2LR on February 17, 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(7 pages)
|