(AD01) Change of registered address from 10 Gillespie Place Edinburgh EH10 4HS on 2023/08/31 to 22 Backbrae Street Kilsyth Glasgow G65 0NH
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/12
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/07/12
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/07/02
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 17th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/07/12
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 14th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/07/12
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/12
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 4th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/07/12
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4281920002, created on 2017/06/05
filed on: 6th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4281920001, created on 2017/06/01
filed on: 5th, June 2017
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 22nd, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/09/10
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/12
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 25th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/12
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/07/12
capital
|
|
(AD01) Change of registered address from 22 Ashville Terrace Leith Links Edinburgh Scotland on 2014/07/12 to 10 Gillespie Place Edinburgh EH10 4HS
filed on: 12th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/08/12
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/28.
filed on: 28th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/12
filed on: 28th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed h j kitchen LIMITEDcertificate issued on 26/07/13
filed on: 26th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/07/25
change of name
|
|
(CH01) On 2013/05/11 director's details were changed
filed on: 22nd, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/05/15 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 2013/05/14, company appointed a new person to the position of a secretary
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/17 from 1 Queensferry Road C/O Bristo Baptist Church Edinburgh EH4 3DJ Scotland
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|