AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge SC4970870005 satisfaction in full.
filed on: 31st, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4970870005, created on Monday 21st August 2023
filed on: 24th, August 2023
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st May 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4970870004, created on Monday 6th December 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Sunday 5th April 2020
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th April 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 12th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 5th April 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Sunday 31st March 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 30th March 2019
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 12th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4970870003, created on Wednesday 24th February 2016
filed on: 27th, February 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address The Paddock 17 Bentinck Crescent Troon Ayrshire KA10 6JN. Change occurred on Wednesday 10th February 2016. Company's previous address: The Paddock 17 Bentinck Crescent Troon KA10 6JN United Kingdom.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4970870002, created on Thursday 17th December 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4970870001, created on Thursday 17th December 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th February 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|