(CS01) Confirmation statement with no updates May 4, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 4, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 4, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, December 2019
| resolution
|
Free Download
|
(PSC02) Notification of a person with significant control December 19, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 19, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 19, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 19, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(11 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC5089050002, created on September 11, 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge SC5089050001, created on September 11, 2015
filed on: 16th, September 2015
| mortgage
|
Free Download
(16 pages)
|
(SH01) Capital declared on September 11, 2015: 25000.00 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to August 31, 2016
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co. 16 Royal Exchange Square Glasgow G1 3AG Scotland to Unit 11a Kilmory Industrial Estate Lochgilphead Argyll PA31 8RR on September 15, 2015
filed on: 15th, September 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 15th, September 2015
| resolution
|
Free Download
(24 pages)
|
(CERTNM) Company name changed bkf one hundred and five LIMITEDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On July 29, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 29, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 19, 2015: 1.00 GBP
capital
|
|