(AA) Full accounts data made up to December 31, 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, August 2023
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084449340005, created on July 25, 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(64 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, July 2023
| incorporation
|
Free Download
(12 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 9, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 9, 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to August 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to August 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to August 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 20, 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 20, 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 20, 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 20, 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 20, 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts for the period up to August 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 084449340004, created on August 15, 2017
filed on: 21st, August 2017
| mortgage
|
Free Download
(63 pages)
|
(AA) Full accounts data made up to August 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(21 pages)
|
(AD01) New registered office address Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Change occurred on March 24, 2017. Company's previous address: 70 High Street Fareham Hampshire PO16 7BB.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) On September 19, 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 19, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 21, 2016: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to August 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 084449340003, created on February 1, 2016
filed on: 5th, February 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084449340002, created on August 7, 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(66 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed SC milton road LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to August 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084449340001, created on October 20, 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(15 pages)
|
(MISC) Aud res
filed on: 23rd, October 2014
| miscellaneous
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 6, 2013) of a secretary
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to August 31, 2014
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed SC devco LIMITEDcertificate issued on 13/05/13
filed on: 13th, May 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 10, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 13th, May 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed SC walmgate LIMITEDcertificate issued on 03/05/13
filed on: 3rd, May 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 25, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, May 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, March 2013
| resolution
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(39 pages)
|