GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 31st December 2016
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 31st December 2016
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th December 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 31st December 2016
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st December 2016.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Portland Road Kilmarnock Ayrshire KA1 2EB to Mill House New Mill Road Kilmarnock East Ayrshire KA1 3JG on Friday 28th October 2016
filed on: 28th, October 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to Wednesday 30th December 2015 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th December 2014
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th December 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
NEWINC |
Company registration
filed on: 30th, December 2013
| incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 30th December 2013
capital
|
|