AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control November 10, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4391160003, created on November 21, 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 22, 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 21, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 21, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 21, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 21, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On July 23, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 20 Barns Street Ayr South Ayrshire KA7 1XA on December 3, 2018
filed on: 3rd, December 2018
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 31, 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on October 24, 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on March 26, 2016
filed on: 26th, March 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On December 8, 2015 - new secretary appointed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 8, 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 1, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 19, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 4391160002
filed on: 23rd, November 2013
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 4391160001
filed on: 19th, November 2013
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 1, 2014
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2012
| incorporation
|
Free Download
(22 pages)
|