(CS01) Confirmation statement with updates 2023/10/24
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/05/02
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1053.00 GBP is the capital in company's statement on 2018/10/15
filed on: 19th, January 2023
| capital
|
Free Download
(8 pages)
|
(SH01) 1353.00 GBP is the capital in company's statement on 2021/03/06
filed on: 18th, January 2023
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, January 2023
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, January 2023
| resolution
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2022/11/20
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/24
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/24
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/24
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4872810002, created on 2019/10/01
filed on: 3rd, October 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/10/24
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 6th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/10/24
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2016/10/24
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/23
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/04/27. New Address: The Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP. Previous address: 10 York Place Edinburgh EH1 3EP
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4872810001, created on 2015/12/07
filed on: 10th, December 2015
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/10/20. New Address: 10 York Place Edinburgh EH1 3EP. Previous address: Calzeat Farmhouse Broughton ML12 6HQ Scotland
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/23 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/11/27
filed on: 22nd, September 2015
| capital
|
Free Download
(3 pages)
|
(TM01) 2015/03/01 - the day director's appointment was terminated
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/17.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hemp eyewear LIMITED LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/30
filed on: 30th, September 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 23rd, September 2014
| incorporation
|
Free Download
(8 pages)
|