(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 23, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 21, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 15, 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 23rd, April 2020
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 23rd, April 2020
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 20/04/20
filed on: 23rd, April 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on April 23, 2020: 627491.00 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3958670003, created on December 19, 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 56 George Street Floor 2 Edinburgh EH2 2LR. Change occurred on February 27, 2018. Company's previous address: Robertson House Whitefriars Crescent Perth Perthshire PH2 0PA.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3958670002, created on June 8, 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 13, 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3958670001, created on April 13, 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on April 1, 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on May 15, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 15, 2015) of a secretary
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 12, 2015: 627491.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 8, 2015: 510002.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 4, 2014: 510002.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2011: 512310.00 GBP
filed on: 30th, October 2012
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 25, 2011. Old Address: 16 Charlotte Square Edinburgh EH2 4DF
filed on: 25th, August 2011
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 15, 2011: 510002.00 GBP
filed on: 26th, July 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, July 2011
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2011
| capital
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 6, 2011) of a secretary
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 6, 2011
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 20, 2011
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmws 947 LIMITEDcertificate issued on 20/05/11
filed on: 20th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, May 2011
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 19, 2011: 1000.00 GBP
filed on: 20th, May 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(29 pages)
|