AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC3416940001, created on 7th October 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 21st April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2nd December 2015. New Address: 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA. Previous address: C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2015. New Address: C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL. Previous address: Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd November 2013: 2.00 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, November 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
5th November 2013 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st April 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 21st April 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 152a High Street, Irvine Ayrshire KA12 8AN on 17th January 2011
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st April 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 15th August 2008 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 15th August 2008 Director and secretary appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 18th June 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 18th June 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 18th June 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 18th June 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 7th May 2008 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 7th May 2008 Secretary appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 2nd, May 2008
| resolution
|
Free Download
(15 pages)
|
288b |
On 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th April 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(18 pages)
|