MR01 |
Registration of charge SC4180830002, created on December 20, 2023
filed on: 27th, December 2023
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge SC4180830001, created on December 20, 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(15 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, November 2023
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, October 2023
| accounts
|
Free Download
(62 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to April 30, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from December 31, 2021 to April 30, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 14, 2022 new director was appointed.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 14, 2022 - new secretary appointed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2022 to December 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Block 3 Annickbank Campus Annick Road Irvine KA11 4LF Scotland to 3 Wardpark Road Wardpark South Cumbernauld Glasgow G67 3JZ on May 16, 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Block 3 Annickbank Campus Annickbank Road Irvine Ayrshire KA11 4LF United Kingdom to Block 3 Annickbank Campus Annick Road Irvine KA11 4LF on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to April 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 2, 2016 secretary's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR to Block 3 Annickbank Campus Annickbank Road Irvine Ayrshire KA11 4LF on February 2, 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
On March 10, 2014 - new secretary appointed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 10, 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2012 secretary's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 28, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 14, 2013. Old Address: Mcgowan House Nobel Business Park Stevenston KA20 3LN United Kingdom
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 8th, March 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 28, 2012: 100.00 GBP
filed on: 8th, March 2012
| capital
|
Free Download
(4 pages)
|
AP03 |
On March 8, 2012 - new secretary appointed
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 6, 2012
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 6, 2012
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(22 pages)
|