AP01 |
New director was appointed on 1st January 2024
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 29th December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, February 2023
|
incorporation |
Free Download
(27 pages)
|
CERTNM |
Company name changed hycrome aerospace LIMITEDcertificate issued on 29/12/22
filed on: 29th, December 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
5th May 2022 - the day director's appointment was terminated
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(25 pages)
|
AA01 |
Accounting reference date changed from 30th September 2020 to 31st December 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
8th June 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 26th September 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, June 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, June 2020
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge SC4915030006, created on 14th May 2020
filed on: 15th, May 2020
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge SC4915030005 in full
filed on: 14th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4915030003 in full
filed on: 14th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4915030004 in full
filed on: 14th, February 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 27th September 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 28th September 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th August 2017
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 29th September 2016
filed on: 10th, June 2017
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4915030005, created on 8th March 2017
filed on: 14th, March 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge SC4915030003, created on 3rd March 2017
filed on: 13th, March 2017
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge SC4915030004, created on 8th March 2017
filed on: 13th, March 2017
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge SC4915030002 in full
filed on: 10th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4915030001 in full
filed on: 10th, March 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4915030002, created on 30th August 2016
filed on: 15th, September 2016
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, April 2016
|
resolution |
Free Download
(23 pages)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 1st October 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th November 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4915030001, created on 3rd November 2015
filed on: 12th, November 2015
|
mortgage |
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 2nd December 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd December 2014 - the day secretary's appointment was terminated
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2014. New Address: Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX. Previous address: 292 St. Vincent Street Glasgow G2 5TQ Scotland
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2015 to 30th September 2015
filed on: 19th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|