(AD01) Change of registered address from 227a Corstorphine Road Corstorphine Road Edinburgh EH12 7AY Scotland on Tue, 6th Feb 2024 to 12 Ladywell Gardens Edinburgh EH12 7LQ
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 227 Corstorphine Road Corstorphine Road Edinburgh EH12 7AY Scotland on Thu, 1st Feb 2024 to 227a Corstorphine Road Corstorphine Road Edinburgh EH12 7AY
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed edinburgh detailing LTDcertificate issued on 28/12/23
filed on: 28th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Wed, 27th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed engine genie LIMITEDcertificate issued on 13/09/23
filed on: 13th, September 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Autofoam 30 Eskbank Road Dalkeith EH22 3BQ Scotland on Thu, 16th Feb 2023 to 227 Corstorphine Road Corstorphine Road Edinburgh EH12 7AY
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Jun 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Jun 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2016
| incorporation
|
Free Download
|