(CS01) Confirmation statement with no updates Wednesday 10th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sunday 10th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(14 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4399730003, created on Monday 25th May 2020
filed on: 2nd, June 2020
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 10th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th January 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 25th October 2017
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 25th October 2017
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 5th February 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th February 2015.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4399730002, created on Friday 6th February 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 29th January 2013 from 16 Royal Exchange Square Glasgow Lanarkshire G1 3AG Scotland
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, January 2013
| resolution
|
Free Download
(1 page)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 14th January 2013
filed on: 22nd, January 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bkf seventy-nine LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 14th January 2013
change of name
|
|
(TM01) Director's appointment was terminated on Monday 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, January 2013
| incorporation
|
Free Download
(7 pages)
|