(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 17th Jan 2021
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Apr 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 8th Feb 2017
filed on: 8th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Dec 2016
filed on: 27th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 19th Dec 2016
filed on: 27th, December 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 15th Dec 2016
filed on: 15th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 372 Gorgie Road Edinburgh EH11 2RQ on Sat, 10th Dec 2016 to 378 Gorgie Road Edinburgh EH11 2RQ
filed on: 10th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th May 2016: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed tomas tiling LTDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Wed, 12th Jun 2013 to change company name
change of name
|
|
(AP01) On Wed, 12th Jun 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Jun 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Jun 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 12th Jun 2013. Old Address: 29 Darcy Road Mayfield EH22 5HL Scotland
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Jun 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Apr 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 6th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Apr 2012
filed on: 13th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(7 pages)
|