SH06 |
Notice of cancellation of shares. Capital declared on Wed, 15th Mar 2023 - 4.00 GBP
filed on: 20th, March 2023
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 1st Mar 2023: 8.00 GBP
filed on: 15th, March 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 30th Sep 2020 - the day secretary's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 2nd Sep 2020
filed on: 20th, November 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2020: 2004.00 GBP
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Aug 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Feb 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Feb 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ. Previous address: 13 Royal Crescent Glasgow G3 7SL Scotland
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Mar 2016 new director was appointed.
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(1 page)
|
CH03 |
On Tue, 1st Mar 2016 secretary's details were changed
filed on: 28th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Mar 2016. New Address: 13 Royal Crescent Glasgow G3 7SL. Previous address: C/O Ids + Co 38 Beansburn Kilmarnock KA3 1RL
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2015
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 7th Oct 2014. New Address: C/O Ids + Co 38 Beansburn Kilmarnock KA3 1RL. Previous address: 29 Portland Road Kilmarnock East Ayrshire KA1 2BY
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Feb 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Wed, 6th Mar 2013. Old Address: 11 Portland Road Kilmarnock Ayrshire KA1 2BT
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Feb 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Feb 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 18th Mar 2011: 4.00 GBP
filed on: 25th, March 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Feb 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 19th Feb 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 27th Mar 2009 with shareholders record
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Apr 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 3rd Apr 2008 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 27th Feb 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Feb 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 27th, February 2008
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(17 pages)
|