AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 16th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 20th August 2019 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th August 2019
filed on: 26th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 16th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th April 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 28th April 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2017
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th April 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th April 2017.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1 Simonsburn Road Kilmarnock KA1 5LA on Tuesday 11th October 2016
filed on: 11th, October 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th April 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 17th July 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 16th July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4284070002, created on Thursday 26th June 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st October 2013 to Monday 31st March 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 4284070001
filed on: 24th, June 2014
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st October 2012, originally was Wednesday 31st July 2013.
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 16th July 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Wednesday 9th October 2013
capital
|
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 11th September 2012
filed on: 31st, July 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th September 2012
filed on: 31st, July 2013
| capital
|
|
CH01 |
On Monday 13th May 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 30th July 2013 from C/O Dowanhill Flat 2 8 Crown Road North Glasgow G12 9DH Scotland
filed on: 30th, July 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th September 2012.
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th August 2012.
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th August 2012 from 247 Argyll Street Dunoon PA23 7QT United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2012
| incorporation
|
Free Download
(21 pages)
|