(AP01) New director was appointed on 1st January 2024
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 29th December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 8th, February 2023
| incorporation
|
Free Download
(27 pages)
|
(CERTNM) Company name changed hycrome aerospace LIMITEDcertificate issued on 29/12/22
filed on: 29th, December 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(26 pages)
|
(TM01) 5th May 2022 - the day director's appointment was terminated
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(25 pages)
|
(AA01) Accounting reference date changed from 30th September 2020 to 31st December 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 8th June 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 26th September 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 9th, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, June 2020
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC4915030006, created on 14th May 2020
filed on: 15th, May 2020
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge SC4915030005 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4915030003 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4915030004 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 27th September 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 18th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 28th September 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 18th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th August 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 29th September 2016
filed on: 10th, June 2017
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge SC4915030005, created on 8th March 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge SC4915030003, created on 3rd March 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC4915030004, created on 8th March 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge SC4915030002 in full
filed on: 10th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4915030001 in full
filed on: 10th, March 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4915030002, created on 30th August 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, April 2016
| resolution
|
Free Download
(23 pages)
|
(CH01) On 1st November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 1st October 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4915030001, created on 3rd November 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(22 pages)
|
(AP03) New secretary appointment on 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd December 2014 - the day secretary's appointment was terminated
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th November 2014. New Address: Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX. Previous address: 292 St. Vincent Street Glasgow G2 5TQ Scotland
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2015 to 30th September 2015
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 18th November 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|