(CS01) Confirmation statement with no updates Tuesday 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed binary creations LTDcertificate issued on 25/07/23
filed on: 25th, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 19th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 18th January 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 5th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 13th January 2017
filed on: 13th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Arran Place Edinburgh EH15 2DU to 272 Bath Street Glasgow G2 4JR on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 5th December 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
(AD01) Registered office address changed from 27 Ocean Drive Edinburgh EH6 6JL to 10 Arran Place Edinburgh EH15 2DU on Wednesday 11th February 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 17th June 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 10th December 2013 from 8 Albany Street Edinburgh EH1 3QB Scotland
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 10th June 2013 from Room 2 27 Ocean Drive Edinburgh EH6 6JL Scotland
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, December 2012
| incorporation
|
Free Download
(25 pages)
|