AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC5116640009, created on Tuesday 22nd February 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5116640008, created on Tuesday 25th August 2020
filed on: 27th, August 2020
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Easter Terryvale Lyne of Skene Aberdeenshire AB32 7BS. Change occurred on Friday 10th January 2020. Company's previous address: The Steading Easter Teryvale Lyne of Skene Aberdeenshire AB32 7BS United Kingdom.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5116640006, created on Thursday 16th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Charge SC5116640005 satisfaction in full.
filed on: 17th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5116640002 satisfaction in full.
filed on: 17th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5116640004 satisfaction in full.
filed on: 17th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5116640007, created on Thursday 16th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On Monday 11th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5116640004, created on Friday 3rd August 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC5116640005, created on Friday 3rd August 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Charge SC5116640003 satisfaction in full.
filed on: 3rd, August 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th June 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th June 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge SC5116640001 satisfaction in full.
filed on: 30th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5116640003, created on Friday 17th June 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5116640002, created on Friday 17th June 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5116640001, created on Thursday 15th October 2015
filed on: 19th, October 2015
| mortgage
|
Free Download
(38 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|