(PSC04) Change to a person with significant control 4th January 2020
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th May 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 4th January 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th January 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th May 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th June 2016. New Address: Pitreavie Playing Fields Queensferry Road Dunfermline Fife KY11 8PP. Previous address: C/O Mason & Mcvicker 20 Meeks Road Falkirk FK2 7ES Scotland
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed petreavie 20/20 LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 27th May 2015: 100.00 GBP
capital
|
|