AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Dallars Mains Cottage Hurlford Kilmarnock KA1 5JW. Change occurred on Friday 12th March 2021. Company's previous address: 30 West Langlands Street Kilmarnock KA1 2PR Scotland.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 19th July 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 West Langlands Street Kilmarnock KA1 2PR. Change occurred on Friday 20th July 2018. Company's previous address: 4 Burra Drive Southcraigs Kilmarnock Ayrshire KA3 2GD.
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 19th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th July 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Burra Drive Southcraigs Kilmarnock Ayrshire KA3 2GD. Change occurred on Monday 14th July 2014. Company's previous address: 1 Glasgow Road East Ayrshire KA3 1TJ.
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th January 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Monday 22nd July 2013 from , 9 Darvel Avenue, Kilmarnock, KA3 6FW, Scotland
filed on: 22nd, July 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2012
| incorporation
|
Free Download
(29 pages)
|