(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 7th, October 2020
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2018-08-20
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2019-03-13
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 14th, June 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Codebase, Argyle House Lady Lawson Street Edinburgh EH3 9DR on 2018-03-10
filed on: 10th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-12
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-14
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-14
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 31st, May 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2016-12-01 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-01 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-01
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-01 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-01 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-06-05
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-12 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2015-11-10: 81.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-09-01
filed on: 18th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-10-12 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2014-11-13: 81.01 GBP
capital
|
|
(TM02) Secretary appointment termination on 2014-05-27
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013-12-31 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-31 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-31 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-12 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-10-12 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012-02-15 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2011-10-31 to 2011-12-31
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-10-12 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(14 pages)
|
(CH04) Secretary's details changed on 2011-10-24
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 2011-10-24
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-22
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-16
filed on: 16th, June 2011
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 16th, June 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 16th, June 2011
| resolution
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2011-05-13: 1.00 GBP
filed on: 16th, June 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-05-13: 1.00 GBP
filed on: 16th, June 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-05-13: 1.01 GBP
filed on: 16th, June 2011
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2011-05-11
filed on: 16th, June 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-05-11: 1.00 GBP
filed on: 16th, June 2011
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mbm newco (2) LIMITEDcertificate issued on 19/01/11
filed on: 19th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-01-19
filed on: 19th, January 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(23 pages)
|