CS01 |
Confirmation statement with no updates February 15, 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 7 Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS. Change occurred on June 15, 2023. Company's previous address: 5a Dishlandtown Street Arbroath DD11 1QX Scotland.
filed on: 15th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 2nd, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5889920001, created on April 14, 2020
filed on: 17th, April 2020
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to September 30, 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 22, 2019
filed on: 22nd, January 2019
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed stewarts leisure parks LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 3, 2018
filed on: 3rd, July 2018
|
resolution |
Free Download
|
NM01 |
Resolution to change company's name
filed on: 3rd, July 2018
|
change of name |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2018
|
incorporation |
Free Download
(30 pages)
|