(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/12/08
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/08
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 85 Hanover Street Edinburgh EH2 1EJ Scotland on 2022/01/11 to 28 Thistle Street Edinburgh EH2 1EN
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/08
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/12/08
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/07/03
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/03
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/03/01
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/03
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/03
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/08
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/03/31, originally was 2018/05/31.
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/05/31. Originally it was 2017/12/31
filed on: 12th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/03/01
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/03/01
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/03/01
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/03/01
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/08
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/03/01
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5522550002, created on 2017/03/29
filed on: 31st, March 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5522550001, created on 2017/03/23
filed on: 28th, March 2017
| mortgage
|
Free Download
|
(SH01) 60.00 GBP is the capital in company's statement on 2017/03/01
filed on: 15th, March 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, March 2017
| resolution
|
Free Download
(13 pages)
|
(CERTNM) Company name changed destiny scotland (nmp) LIMITEDcertificate issued on 09/03/17
filed on: 9th, March 2017
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/03/09
filed on: 9th, March 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 9th, March 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 9th, March 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2016
| incorporation
|
Free Download
(10 pages)
|