(CS01) Confirmation statement with no updates 11th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th January 2022: 60.00 GBP
filed on: 26th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 5th, January 2022
| incorporation
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd September 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd September 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th April 2021
filed on: 6th, April 2021
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lonburgh investments LIMITEDcertificate issued on 06/04/21
filed on: 6th, April 2021
| change of name
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th December 2020: 50.00 GBP
filed on: 29th, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2020: 46.00 GBP
filed on: 3rd, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 27th, February 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 27th, February 2018
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 27th February 2018: 43.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 06/02/18
filed on: 14th, February 2018
| insolvency
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2016: 43.00 GBP
capital
|
|
(AD01) Address change date: 14th September 2015. New Address: C/O Andrew Coull 11 Brighouse Park Gardens Edinburgh Midlothian EH4 6GY. Previous address: 16 Charlotte Square Edinburgh Midlothian EH2 4DF
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2015: 43.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2014: 43.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th May 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2011: 43.00 GBP
filed on: 22nd, February 2011
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th June 2010: 40.00 GBP
filed on: 22nd, June 2010
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th May 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 28th July 2009 Appointment terminated secretary
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 28th July 2009 Director appointed
filed on: 28th, July 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 28th July 2009 Appointment terminated director
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 28th, July 2009
| resolution
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dmws 898 LIMITEDcertificate issued on 27/07/09
filed on: 25th, July 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(28 pages)
|