AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 11th, April 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 8th, August 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
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Steading Easter Teryvale Lyne of Skene Aberdeenshire AB32 7BS United Kingdom to Easter Terryvale Lyne of Skene Aberdeenshire AB32 7BS on Tuesday 14th January 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 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)
|
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)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC5116700004 satisfaction in full.
filed on: 22nd, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5116700006 satisfaction in full.
filed on: 8th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5116700005 satisfaction in full.
filed on: 8th, May 2018
| mortgage
|
Free Download
(1 page)
|
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)
|
MR01 |
Registration of charge SC5116700009, created on Tuesday 17th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5116700008, created on Tuesday 17th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5116700007, created on Friday 13th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5116700006, created on Monday 12th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5116700005, created on Monday 12th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge SC5116700001 satisfaction in full.
filed on: 14th, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC5116700002 satisfaction in full.
filed on: 14th, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC5116700003 satisfaction in full.
filed on: 14th, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5116700004, created on Monday 5th June 2017
filed on: 10th, June 2017
| mortgage
|
Free Download
(29 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)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5116700002, created on Thursday 22nd October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC5116700003, created on Thursday 22nd October 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge SC5116700001, created on Wednesday 30th September 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(21 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
|
|