(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 7th August 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dxr international (uk) LIMITEDcertificate issued on 23/05/23
filed on: 23rd, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 15th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th February 2023. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: Flat 8 14 Moat Drive Edinburgh EH14 1NR Scotland
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed william & co. Spirits LIMITEDcertificate issued on 11/05/22
filed on: 11th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th March 2022. New Address: Flat 8 14 Moat Drive Edinburgh EH14 1NR. Previous address: Flat 6 8 Appin Place Edinburgh EH14 1NJ Scotland
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd March 2022. New Address: Flat 6 8 Appin Place Edinburgh EH14 1NJ. Previous address: C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th February 2017
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th February 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 26th November 2021. New Address: C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG. Previous address: 40a Speirs Wharf Glasgow G4 9th Scotland
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st October 2021. New Address: 40a Speirs Wharf Glasgow G4 9th. Previous address: 6 st Colme Street Edinburgh EH3 6AD Scotland
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st October 2021. New Address: 6 st Colme Street Edinburgh EH3 6AD. Previous address: 40a Speirs Wharf Glasgow G4 9th Scotland
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st June 2021. New Address: 40a Speirs Wharf Glasgow G4 0DP. Previous address: 6 st. Colme Street Edinburgh EH3 6AD Scotland
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th February 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st June 2021. New Address: 40a Speirs Wharf Glasgow G4 9th. Previous address: 40a Speirs Wharf Glasgow G4 0DP Scotland
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 13th February 2020. New Address: 6 st. Colme Street Edinburgh EH3 6AD. Previous address: 83 Princes Street Edinburgh EH2 2ER Scotland
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th April 2019. New Address: 83 Princes Street Edinburgh EH2 2ER. Previous address: Conference House William & Co. Spirits Limited 152 Morrison Street Edinburgh Midlothian EH3 8EB Scotland
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th October 2017. New Address: Conference House William & Co. Spirits Limited 152 Morrison Street Edinburgh Midlothian EH3 8EB. Previous address: Flat 6 8 Appin Place Edinburgh Scotland EH14 1NJ United Kingdom
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2017
| incorporation
|
Free Download
(8 pages)
|