(CS01) Confirmation statement with no updates 2023/08/02
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2019/08/13
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/13
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/09/17
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2018/08/23
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/08/23
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/08/13
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 13th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016/08/13
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/13
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/13
capital
|
|
(CERTNM) Company name changed SC491110 LIMITEDcertificate issued on 06/03/15
filed on: 6th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2014/11/30.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/30.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/30
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/11/30.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/30.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/11/12
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 2014/12/08 to Unit 2 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2014/11/13 to 78 Montgomery Street Edinburgh EH7 5JA
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed dalrieda LTDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2014/11/12
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, November 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/12
capital
|
|
(TM01) Director's appointment terminated on 2014/11/12
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/11/12
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/12.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|