AA |
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 20th, February 2024
| accounts
|
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 3rd, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/13
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5218290001, created on 2022/06/30
filed on: 4th, July 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/12/13
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/13
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/30
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/06/30
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
14000.00 GBP is the capital in company's statement on 2020/07/14
filed on: 20th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 28 Albyn Place Aberdeen AB10 1YL United Kingdom on 2019/03/25 to First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's details were changed on 2017/10/17
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/11/01
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/01 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/01
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/03
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 Albyn Place Aberdeen AB10 1FW on 2017/10/17 to 28 Albyn Place Aberdeen AB10 1YL
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2017/03/31 from 2016/12/31
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/11/21.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
13443.00 GBP is the capital in company's statement on 2016/04/07
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/03/30
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/30
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/30.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sllp 156 LIMITEDcertificate issued on 16/03/16
filed on: 16th, March 2016
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, February 2016
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 4th, December 2015
| incorporation
|
Free Download
(8 pages)
|