(TM02) Fri, 21st Apr 2023 - the day secretary's appointment was terminated
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Apr 2023. New Address: C/O Tlt Llp 3rd Floor, Hobart House 80 Hanover Street Edinburgh EH2 1EL. Previous address: C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 26th Jan 2022 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 2nd Aug 2021 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 1st Jul 2021 - the day secretary's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 1st Jul 2021
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Jul 2021. New Address: C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Previous address: 5th Floor 125 Princes Street Edinburgh EH2 4AD
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 18th, January 2021
| accounts
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, December 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, December 2020
| incorporation
|
Free Download
(25 pages)
|
(CH01) On Thu, 28th May 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 24th Feb 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, October 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 23rd Dec 2016: 3.35 GBP
filed on: 3rd, October 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Mar 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Mar 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 9th Oct 2015: 3.11 GBP
capital
|
|
(TM01) Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Mon, 15th Sep 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Fri, 12th Sep 2014
filed on: 22nd, September 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 12th Sep 2014: 3.11 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, September 2014
| resolution
|
|
(TM01) Thu, 31st Jul 2014 - the day director's appointment was terminated
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 23rd Apr 2014: 2.17 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 30th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 23rd Apr 2014: 2.17 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, January 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 8th Jan 2014: 2.05 GBP
filed on: 15th, January 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 8th Jan 2014
filed on: 15th, January 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On Tue, 14th Jan 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Jan 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Jan 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 24th Dec 2013
filed on: 24th, December 2013
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed home log book solutions LIMITEDcertificate issued on 24/12/13
filed on: 24th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 15th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 2nd Sep 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 25th Apr 2013 - the day director's appointment was terminated
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Dec 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Dec 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 15th Sep 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Mon, 24th Oct 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 24th Oct 2011. Old Address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
|