CS01 |
Confirmation statement with no updates February 11, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 1 Lumsden Crescent St. Andrews KY16 9NQ. Change occurred on April 8, 2021. Company's previous address: 30 Miller Road Ayr KA7 2AY Scotland.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 25, 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 25, 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 15, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 15, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to September 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 15, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 28, 2019
filed on: 28th, February 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Miller Road Ayr KA7 2AY. Change occurred on February 28, 2019. Company's previous address: 10 Powmill Gardens Prestwick KA9 2NZ Scotland.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 28, 2017 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(13 pages)
|