(CS01) Confirmation statement with no updates October 10, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 9, 2022
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 5, 2019
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 5, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 13, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on June 6, 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 22, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 13, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 28, 2015: 300.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2014
| resolution
|
|
(SH01) Capital declared on December 1, 2014: 300.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4887790002, created on December 1, 2014
filed on: 3rd, December 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC4887790001, created on December 1, 2014
filed on: 3rd, December 2014
| mortgage
|
Free Download
(17 pages)
|
(CH01) On November 1, 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed snh edinburgh LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 11, 2014
filed on: 11th, November 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 13, 2014: 3.00 GBP
capital
|
|