AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 4th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th March 2019
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 15th, September 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 20th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th July 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 166 Riverford Road Glasgow G43 1PT on 11th February 2016 to 1 Tennant Avenue East Kilbride G74 5NA
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge SC4767150002, created on 25th November 2015
filed on: 8th, December 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4767150001, created on 19th October 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th June 2014: 100.00 GBP
filed on: 19th, August 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2015 to 30th June 2015
filed on: 24th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 7th July 2014
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed bkf eighty-nine LIMITEDcertificate issued on 04/06/14
filed on: 4th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 4th June 2014
|
change of name |
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, May 2014
|
incorporation |
Free Download
(7 pages)
|