CS01 |
Confirmation statement with updates 14th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 12th April 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
12th April 2023 - the day director's appointment was terminated
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 29th March 2018
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2018 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 23rd October 2015 secretary's details were changed
filed on: 14th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd October 2015 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2015 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 1.00 GBP
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 2.00 GBP
filed on: 1st, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7 York Street Ayr KA8 8AN Scotland on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Beresford Terrace Ayr KA7 2EP Scotland on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13th April 2012
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 22nd, July 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 16th June 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(8 pages)
|