DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42a Prestwick Road Ayr Ayrshire KA8 8LB on Thu, 19th Oct 2023 to Enterkine House Hotel Enterkine House Hotel Annbank Ayr Ayrshire KA6 5AL
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Sep 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 14th Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 14th Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Mar 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 46 Milgarholm Avenue Irvine KA12 0EJ on Thu, 9th Jun 2016 to 42a Prestwick Road Ayr Ayrshire KA8 8LB
filed on: 9th, June 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 14th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Feb 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 1.00 GBP
capital
|
|
AP01 |
On Sun, 3rd Mar 2013 new director was appointed.
filed on: 3rd, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 3rd, March 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Feb 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Feb 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(22 pages)
|