(AA) Micro company accounts made up to 30th June 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th December 2023. New Address: 14 14 Dennistoun Crescent Helensburgh Glasgow G84 7JE. Previous address: 5 Lednock Road Stepps Glasgow G33 6LJ United Kingdom
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 27th October 2022 - the day director's appointment was terminated
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) 21st August 2022 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd February 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2021 - the day director's appointment was terminated
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 30th October 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed isle of skye cheese company LIMITEDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 14th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2018
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 15th June 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|