(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(47 pages)
|
(CH01) On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(48 pages)
|
(AP01) On Mon, 6th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd Mar 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Mar 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Sep 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Sep 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
| accounts
|
Free Download
(51 pages)
|
(AP01) On Tue, 30th Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Jun 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, April 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Mar 2018. New Address: 10 Castle Street Edinburgh EH2 3AT. Previous address: C/O Temporis Wind Limited 10 Castle Street Edinburgh EH2 3AT
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Feb 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Feb 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Feb 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, November 2016
| resolution
|
Free Download
(24 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 27th Oct 2014. New Address: C/O Temporis Wind Limited 10 Castle Street Edinburgh EH2 3AT. Previous address: C/O C/O Temporis Wind Limited 24 Great King Street Edinburgh EH3 6QN
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 9th Sep 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 8th Apr 2014: 100.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 9th Sep 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 29th Aug 2013 - the day secretary's appointment was terminated
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 29th Aug 2013. Old Address: 26 George Square Edinburgh Midlothian EH8 9LD
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 29th Aug 2013. Old Address: C/O Temporis Wind Limited 24 Great King Street 24 Great King Street Edinburgh EH3 6QN Scotland
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed north brackenridge wt LIMITEDcertificate issued on 28/08/13
filed on: 28th, August 2013
| change of name
|
Free Download
(3 pages)
|
(TM02) Wed, 14th Aug 2013 - the day secretary's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Aug 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 14th Aug 2013 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 14th Aug 2013
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Wed, 24th Jul 2013
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Sun, 30th Sep 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 9th Sep 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 2nd Oct 2012 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kilnhill wt LIMITEDcertificate issued on 22/11/11
filed on: 22nd, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 22nd Nov 2011 to change company name
change of name
|
|
(CERTNM) Company name changed warnersol no. 1113 LIMITEDcertificate issued on 26/09/11
filed on: 26th, September 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 26th Sep 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2011
| incorporation
|
Free Download
(18 pages)
|