AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-15
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-15
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-15
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2021-02-10 secretary's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-02-10
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 2021-02-10
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-30
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-30
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-15
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, August 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-06-15
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-15
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2017-06-30 to 2017-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4262760002 in full
filed on: 18th, July 2017
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4262760003, created on 2017-06-22
filed on: 29th, June 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-15
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4262760002, created on 2016-12-17
filed on: 21st, December 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC4262760001, created on 2016-11-28
filed on: 6th, December 2016
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 2016-10-28
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-22
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-15 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2016-07-22
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-15 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-23: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-15 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-06-19: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 5th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-15 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2012
| incorporation
|
Free Download
(25 pages)
|