AP01 |
New director was appointed on 29th August 2023
filed on: 8th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 29th May 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(25 pages)
|
AD01 |
Address change date: 10th July 2023. New Address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 6th, July 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th May 2022
filed on: 15th, May 2023
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2023
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
6th April 2023 - the day director's appointment was terminated
filed on: 11th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2022
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
10th June 2022 - the day director's appointment was terminated
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge SC4661420003, created on 12th October 2021
filed on: 19th, October 2021
|
mortgage |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 30th May 2020
filed on: 13th, August 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
9th August 2021 - the day director's appointment was terminated
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2021
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2020
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 7th May 2019
filed on: 8th, May 2019
|
officers |
Free Download
(3 pages)
|
TM01 |
1st February 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, July 2017
|
resolution |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 5th July 2017: 1437195.93 GBP
filed on: 25th, July 2017
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 13th December 2016
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd December 2016 - the day director's appointment was terminated
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
22nd May 2016 - the day director's appointment was terminated
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 29th, December 2015
|
annual return |
Free Download
(9 pages)
|
TM01 |
15th October 2015 - the day director's appointment was terminated
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 18th December 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2014
filed on: 24th, October 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
11th July 2014 - the day director's appointment was terminated
filed on: 11th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2014
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
27th March 2014 - the day director's appointment was terminated
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
27th March 2014 - the day director's appointment was terminated
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th March 2014
filed on: 27th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2014
filed on: 27th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2014
filed on: 27th, March 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed saffron uk acquisitionco LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th February 2014
filed on: 13th, February 2014
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 4661420001
filed on: 15th, January 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 4661420002
filed on: 15th, January 2014
|
mortgage |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 30838.93 GBP
filed on: 13th, January 2014
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st May 2015
filed on: 19th, December 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2013
|
incorporation |
Free Download
(35 pages)
|