AD01 |
Change of registered address from 21 Mackintosh Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4JT on 2023/11/07 to 1 Union Street Saltcoats North Ayrshire KA21 5LL
filed on: 7th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/02
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/02
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/02
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/02/14
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/14
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/14
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/14
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/14 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/14
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/20.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/02
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/07/31
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/12/02
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/02
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/02
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/02
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/02
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/02
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/02
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/05/08 from 160 High Street Irvine KA12 8AN Scotland
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2011
| incorporation
|
|