CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address 82 Irvine Road Crosshouse Kilmarnock Ayrshire KA2 0HQ. Change occurred at an unknown date. Company's previous address: Unit2,8 Dukes Road Troon Ayrshire KA10 6QR Scotland.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 82 Irvine Road Crosshouse Kilmarnock Ayrshire KA2 0HQ. Change occurred on September 9, 2014. Company's previous address: Unit 2, 8 Dukes Road Troon Ayrshire KA10 6QR.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 3130040003
filed on: 3rd, October 2013
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 1, 2010 secretary's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2009
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 16th, November 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 2nd, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 7, 2009 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 29, 2008 - Annual return with full member list
filed on: 29th, February 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(12 pages)
|