CS01 |
Confirmation statement with no updates Thursday 21st September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to Riverside Studios 27 High Street Ayr South Ayrshire KA7 1LU on Tuesday 20th April 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Sunday 21st April 2019
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Friday 21st September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 16th April 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Thursday 28th September 2017 - new secretary appointed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ellersley House 30 Miller Road Ayr Ayrshire KA7 2AY Scotland to 27 High Street Ayr KA7 1LU on Thursday 28th September 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 High Street Ayr KA7 1LU Scotland to 30 Miller Road Ayr KA7 2AY on Thursday 28th September 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th September 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th September 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, September 2017
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 1st September 2017
filed on: 1st, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 10th August 2017.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN to Ellersley House 30 Miller Road Ayr Ayrshire KA7 2AY on Thursday 10th August 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 31st July 2017
filed on: 31st, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 18th November 2015.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 21st September 2015, no shareholders list
filed on: 21st, September 2015
| annual return
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th September 2014, no shareholders list
filed on: 30th, September 2014
| annual return
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 25th October 2013 from 42 Lowden Crescent Kilwinning North Ayrshire KA13 6TS
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|