(CS01) Confirmation statement with updates Friday 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 20th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4852470002, created on Thursday 28th September 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge SC4852470001 satisfaction in full.
filed on: 28th, September 2023
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 21st April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st August 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 31st August 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 31st August 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd November 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 31st August 202040.00 GBP
filed on: 20th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 13th, November 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th October 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 28th October 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Argyll House Quarrywood Court Livingston West Lothian EH54 6AX. Change occurred on Thursday 10th May 2018. Company's previous address: Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 28th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4852470001, created on Wednesday 1st June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 1st November 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st September 2015
capital
|
|
(NEWINC) Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|