(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st August 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd February 2021
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th September 2015: 62000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th August 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 3476650002
filed on: 19th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 3476650001
filed on: 27th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 28th, May 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th August 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(13 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, November 2008
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 6th, November 2008
| resolution
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 24/10/08
filed on: 6th, November 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/09/2008 from the grosvenor building 72 gordon street glasgow G2 3RN
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On 26th September 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 26th September 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grovepine LIMITEDcertificate issued on 26/09/08
filed on: 24th, September 2008
| change of name
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 12/09/08
filed on: 18th, September 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 16th, September 2008
| resolution
|
Free Download
(15 pages)
|
(287) Registered office changed on 16/09/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 16th September 2008 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 16th September 2008 Appointment terminated secretary
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, August 2008
| incorporation
|
Free Download
(17 pages)
|