AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Portland Road Kilmarnock KA1 2BT. Change occurred on Tuesday 14th March 2023. Company's previous address: 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st March 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 20th March 2012 secretary's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th March 2012 from P O Box 5, 37 Portland Road Kilmarnock Ayrshire KA1 2DJ
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sunday 20th March 2011 secretary's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th March 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th March 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th April 2009
filed on: 30th, June 2010
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 20th March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 24th March 2009 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 26th, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 28th March 2008 - Annual return with full member list
filed on: 28th, March 2008
| annual return
|
Free Download
(4 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 6th, November 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 6th, November 2007
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, October 2007
| mortgage
|
Free Download
(4 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 20th, October 2007
| mortgage
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, March 2007
| resolution
|
|
NEWINC |
Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(17 pages)
|