AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd Feb 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Apr 2016 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Feb 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Mar 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 13th Feb 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 15th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 11th Jul 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Apr 2016. New Address: Merlin House Mossland Road Hillington Park Glasgow G52 4XZ. Previous address: The Granary Barclaugh Farm Coylton Ayr KA6 6LU
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Thu, 16th Aug 2012 - the day secretary's appointment was terminated
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Feb 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Mon, 10th Jan 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Wed, 17th Feb 2010
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Feb 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 29th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 4th Mar 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/10/2008 from 22 holmston gardens ayr KA7 3AS
filed on: 17th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 11th, March 2008
| resolution
|
Free Download
(1 page)
|
288b |
On Fri, 15th Feb 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 15th Feb 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(17 pages)
|