AD01 |
New registered office address 24 Lewis Gardens Ayr KA7 4GG. Change occurred on Monday 16th October 2023. Company's previous address: 5 Shanter Way Alloway Ayr KA7 4PF Scotland.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 5 Shanter Way Alloway Ayr KA7 4PF. Change occurred on Wednesday 14th April 2021. Company's previous address: 30 Miller Road Ayr KA7 2AY Scotland.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Miller Road Ayr KA7 2AY. Change occurred on Tuesday 19th January 2021. Company's previous address: C/O Corum Partnership 20 Blythswood Square Glasgow G2 4BG.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
is the capital in company's statement on Friday 9th August 2013
capital
|
|
CH02 |
Directors's details were changed on Tuesday 1st January 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 15th December 2011 from 27 Gauze Street Paisley PA1 1ES
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Monday 7th June 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 3rd, December 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 27th March 2009 - Annual return with full member list
filed on: 27th, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 11th September 2007 - Annual return with full member list
filed on: 11th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 11th September 2007 - Annual return with full member list
filed on: 11th, September 2007
| annual return
|
Free Download
(3 pages)
|
363s |
Period up to Monday 14th August 2006 - Annual return with full member list
filed on: 14th, August 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to Monday 14th August 2006 (Director's particulars changed)
annual return
|
|
363s |
Period up to Monday 14th August 2006 - Annual return with full member list
filed on: 14th, August 2006
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to Monday 14th August 2006 (Director's particulars changed)
annual return
|
|
288a |
On Monday 12th September 2005 New director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th September 2005 New secretary appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th September 2005 New director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th September 2005 New secretary appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th September 2005 New director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th September 2005 New director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 30th August 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 30th August 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/05 from: afm house, 6 crofthead road prestwick ayrshire KA9 1HW
filed on: 30th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/05 from: afm house, 6 crofthead road prestwick ayrshire KA9 1HW
filed on: 30th, August 2005
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2005
| incorporation
|
Free Download
(14 pages)
|