CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 25th, July 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: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 11th June 2021.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, June 2020
| incorporation
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, June 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th May 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Portland Street Kilmarnock Ayrshire KA1 2BY Scotland to The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ on Saturday 18th April 2020
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 16th, July 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: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 30th, July 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: 30th, June 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
3.35 GBP is the capital in company's statement on Monday 30th October 2017
filed on: 28th, November 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 38 Beansburn Kilmarnock KA3 1RL to 29 Portland Street Kilmarnock Ayrshire KA1 2BY on Friday 7th April 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
SH01 |
3.16 GBP is the capital in company's statement on Sunday 23rd October 2016
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
2.90 GBP is the capital in company's statement on Thursday 23rd June 2016
filed on: 11th, August 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 1st, February 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 31st July 2015 to Wednesday 30th September 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th August 2015.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th July 2014 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
|
SH01 |
2.68 GBP is the capital in company's statement on Wednesday 26th August 2015
filed on: 16th, October 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4823040001, created on Friday 26th June 2015
filed on: 11th, July 2015
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
0.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|