AD01 |
Registered office address changed from Unit B1 Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2023-02-01
filed on: 1st, February 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-25
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-11-23: 138.00 GBP
filed on: 25th, November 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-11-08
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-01-28
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC4858400001 in full
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-08-04: 98.00 GBP
filed on: 7th, August 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-15
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 6th, August 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-01-28
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-01-16: 86.00 GBP
filed on: 20th, January 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-03
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4858400001, created on 2019-06-28
filed on: 2nd, July 2019
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period extended from 2018-09-30 to 2018-12-31
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 18th, June 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, June 2019
| resolution
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-04-24: 111.00 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-03-13
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX to Unit B1 Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 2019-05-23
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-03
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-09-03
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2016-05-01 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-03
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-09-03 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-26: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX on 2015-09-03
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, September 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2014-09-03: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|