(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/05/24
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4000970001, created on 2023/04/17
filed on: 20th, April 2023
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/24
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/11/25100.00 GBP
filed on: 14th, June 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/05/24
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/04/28
filed on: 28th, April 2021
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed artworkers alliance LIMITEDcertificate issued on 28/04/21
filed on: 28th, April 2021
| change of name
|
Free Download
(3 pages)
|
(TM01) 2020/11/25 - the day director's appointment was terminated
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/25
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 22nd, December 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/11/2550.00 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 21st, December 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 12th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/05/24
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 12th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/05/24
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/05/24
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/24
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017/05/25 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/24 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/05/24 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/12/15. New Address: 22 Stafford Street Edinburgh EH3 7BD. Previous address: 24a Melville Street Edinburgh Midlothian EH3 7NS
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/24 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/05/24 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 19th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/09/05 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/05/24 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2011/05/24
filed on: 2nd, June 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/06/02.
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2011/05/25 - the day director's appointment was terminated
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/05/25 - the day director's appointment was terminated
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/05/25 - the day secretary's appointment was terminated
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2011
| incorporation
|
Free Download
(24 pages)
|