AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Apr 2022
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Apr 2022
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Apr 2022
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom on Fri, 21st Apr 2023 to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 21st Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Apr 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on Fri, 28th Jan 2022 to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st May 2019: 4.00 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st May 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 14th Sep 2016: 3.00 GBP
filed on: 15th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, August 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(28 pages)
|