(CS01) Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 13th Apr 2018
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Apr 2018
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 10th Nov 2014. New Address: 201 Colinton Road Edinburgh EH14 1BJ. Previous address: 61 Dublin Street Edinburgh EH3 6NL Scotland
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Jun 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed 3 doves LTDcertificate issued on 03/03/14
filed on: 3rd, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 24th Feb 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(7 pages)
|