PSC01 |
Notification of a person with significant control Sunday 12th June 2022
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 12th June 2022.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 12th June 2022
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 12th June 2022
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th April 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
AD01 |
New registered office address 44 Bank Street Kilmarnock Ayrshire KA1 1HA. Change occurred on Wednesday 1st June 2016. Company's previous address: 72 Briarhill Road Prestwick Uk KA7 1HY.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
AD01 |
New registered office address 72 Briarhill Road Prestwick Uk KA7 1HY. Change occurred on Thursday 2nd July 2015. Company's previous address: 61 Maybole Road Ayr KA7 4SF United Kingdom.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 27th, March 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 27th, March 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th April 2012
filed on: 27th, March 2015
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, March 2015
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2011
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th April 2011
capital
|
|