CS01 |
Confirmation statement with no updates 2023/12/05
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/12/28.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/05
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/05
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/05
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/05
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/05
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/05
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/12/05
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Forbes Place Paisley Renfrewshire PA1 1UT on 2018/01/18 to Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/03/29.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/30
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/05
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/05
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/08/28
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/08/28
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/08.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/05
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/01/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/05
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 6th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/05
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/03/19 from 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/05
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/21
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/05
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 1st, November 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2009/12/05 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/05 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/05
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 6th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2008/12/19 with complete member list
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(17 pages)
|