CS01 |
Confirmation statement with no updates Sunday 14th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Monday 15th February 2021 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 15th February 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 18th March 2021.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 28th October 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3361560001, created on Friday 25th September 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(17 pages)
|
PSC02 |
Notification of a person with significant control Friday 25th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 14th January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 14th January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 14th January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Monday 14th January 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 14th January 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 14th January 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 13th February 2011 director's details were changed
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 10th February 2010 from 46 Bolestyle Road, Kirkmichael Maybole Ayrshire KA19 7PN
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 14th January 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 11th February 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 10th February 2009 Appointment terminated secretary
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(16 pages)
|