DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/15. New Address: Corespace 62 Viewfield Road Ayr KA8 8HH. Previous address: 12 Limekiln Road Ayr Limekiln Road Ayr KA8 8DG Scotland
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/09
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5862030006, created on 2021/12/08
filed on: 20th, December 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/09
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5862030005, created on 2021/11/24
filed on: 7th, December 2021
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Charge SC5862030004 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge SC5862030003 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/09
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/18
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5862030004, created on 2019/11/18
filed on: 23rd, November 2019
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge SC5862030001 satisfaction in full.
filed on: 21st, November 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5862030003, created on 2019/11/15
filed on: 21st, November 2019
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/03/27. New Address: 12 Limekiln Road Ayr Limekiln Road Ayr KA8 8DG. Previous address: Eldo House Monkton Road Prestwick KA9 2PB United Kingdom
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5862030002, created on 2018/05/01
filed on: 10th, May 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5862030001, created on 2018/04/26
filed on: 3rd, May 2018
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2018
| incorporation
|
Free Download
(8 pages)
|