AA |
Micro company accounts made up to 2023-05-31
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-11
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Townhead Catrine Mauchline KA5 6SF. Change occurred on 2021-04-06. Company's previous address: 30 William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY Scotland.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY. Change occurred on 2020-01-09. Company's previous address: Dalloy 11 Townhead Catrine Ayrshire KA5 6SF.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 8th, January 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 25th, December 2019
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, December 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-20
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-20
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-27: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-20
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 30th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-20
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-06-06
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 the Square Cumnock KA18 1AT United Kingdom on 2011-06-06
filed on: 6th, June 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(23 pages)
|