(CS01) Confirmation statement with no updates 2023/06/12
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/04/30
filed on: 25th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022/06/12
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/05/16. New Address: C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court 20 Castle Terrance Edinburgh EH1 2EN. Previous address: 112 George Street Edinburgh EH2 4LH Scotland
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/04/30
filed on: 7th, January 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/06/12
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/04/30
filed on: 19th, March 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020/06/12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2019/06/12
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/04/30
filed on: 16th, January 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2018/06/12
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2018/04/30, originally was 2018/05/31.
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/03/20 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/20.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/03/20 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/20 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/20 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/05/31
filed on: 19th, February 2018
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 2017/06/23. New Address: 112 George Street Edinburgh EH2 4LH. Previous address: 39 Melville Street Edinburgh EH3 7JF
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/12
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2016/05/31
filed on: 21st, February 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/06/12 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/05/31
filed on: 22nd, February 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/06/12 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2015/05/31, originally was 2015/06/30.
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed techstart NI uu equity gp LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(32 pages)
|