AA |
Dormant company accounts made up to December 27, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 27, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 27, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 27, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 27, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 27, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 8, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 8, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 8, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Anthony Mcknight 12 Hauplands Way West Kilbride Ayrshire KA23 9GB to 32 the Avenue Gorebridge EH23 4AG on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 8, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 8, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 27, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 27, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to December 27, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 27, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 3, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to December 27, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 27, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 6, 2011. Old Address: 32 the Avenue Gorebridge Midlothian EH23 4AG Scotland
filed on: 6th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 3, 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: 12 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 27, 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 13, 2011
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2010 new director was appointed.
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2010 new director was appointed.
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 1, 2010. Old Address: 8 Crockett Gardens Penicuik Midlothian EH26 9BB
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
AP03 |
On September 1, 2010 - new secretary appointed
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 1, 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 27, 2009 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
288b |
On January 29, 2009 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2009 Secretary appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to January 29, 2009
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On July 15, 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 4, 2008 Appointment terminated director
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(12 pages)
|