(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 12th February 2018 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th June 2016
filed on: 13th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 10th June 2016
filed on: 12th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 19th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland on 21st April 2013
filed on: 21st, April 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rag recruitment LTDcertificate issued on 08/04/13
filed on: 8th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 6th April 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 16th, February 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) 16th February 2013 - the day director's appointment was terminated
filed on: 16th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 Dover Heights Dunfermline Fife KY11 8HS on 3rd September 2012
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed eatery card uk LTDcertificate issued on 20/08/12
filed on: 20th, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 17th August 2012
change of name
|
|
(AR01) Annual return drawn up to 9th April 2012 with full list of members
filed on: 19th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed inspired-csr LTDcertificate issued on 12/08/11
filed on: 12th, August 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 12th August 2011
change of name
|
|
(AR01) Annual return drawn up to 9th April 2010 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 17th May 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 9th April 2009 with shareholders record
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/08/2008 from 1/4 south gyle mains edinburgh EH12 9HS scotland
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(18 pages)
|