AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th February 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC3736700001 in full
filed on: 13th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(13 pages)
|
PSC02 |
Notification of a person with significant control 1st January 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3736700001, created on 8th January 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 23rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9th March 2014
filed on: 9th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9th February 2011
filed on: 9th, February 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coralsaid LIMITEDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th February 2011
filed on: 8th, February 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29th October 2010
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 26th March 2010
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(22 pages)
|