(CS01) Confirmation statement with updates October 14, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 16, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 14, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Broad Street Peterhead Aberdeenshire AB42 1BY. Change occurred on November 24, 2021. Company's previous address: 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3836390001, created on November 13, 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 14, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 13, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 13, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2017 to June 30, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 37 Broad Street Peterhead Aberdeenshire AB42 1JB. Change occurred on June 13, 2016. Company's previous address: 66 Queens Road Aberdeen AB15 4YE.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on January 13, 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed raptor casing services LIMITEDcertificate issued on 15/04/15
filed on: 15th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 12, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 29, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2010 new director was appointed.
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 7, 2010
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 7, 2010
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 7, 2010
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 27, 2010
filed on: 27th, September 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed mm&s (5612) LIMITEDcertificate issued on 27/09/10
filed on: 27th, September 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(44 pages)
|