AA |
Micro company accounts made up to 27th February 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 27th February 2023 from 29th August 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th August 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th August 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 23rd February 2021 to 3 Wellington Square Ayr KA7 1EN
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th August 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th August 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th August 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 11th September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD Scotland on 19th July 2010
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 19th July 2010
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 21st September 2009 with complete member list
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(7 pages)
|
288a |
On 13th October 2008 Director appointed
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th July 2008 with complete member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 31st July 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 31st July 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 28th June 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th June 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th June 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2006 New secretary appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 28th June 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2006 New secretary appointed
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/08/07
filed on: 28th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/08/07
filed on: 28th, June 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(17 pages)
|