(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AD02) Single Alternative Inspection Location changed from 14 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ Scotland at an unknown date to Lodgebush House Craigie Kilmarnock KA1 5NA
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 14 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ on 23rd November 2016 to Lodgebush House Craigie Kilmarnock KA1 5NA
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th July 2016: 1.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th March 2016
filed on: 30th, March 2016
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed artroom design & print LIMITEDcertificate issued on 30/03/16
filed on: 30th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd June 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Glen Trool Walk Kilmarnock Ayrshire KA2 0LW on 28th June 2010
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st June 2010 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ Scotland on 28th June 2010
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 17th July 2009 with complete member list
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 11th August 2008 with complete member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 24th July 2007 with complete member list
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 24th July 2007 with complete member list
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 21st July 2006 with complete member list
filed on: 21st, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 21st July 2006 with complete member list
filed on: 21st, July 2006
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/06/06 to 31/08/06
filed on: 6th, September 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/06 to 31/08/06
filed on: 6th, September 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 30th June 2005 New director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 30th June 2005 New director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 30th June 2005 New secretary appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 30th June 2005 New secretary appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 29th June 2005 Director resigned
filed on: 29th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 29th June 2005 Secretary resigned;director resigned
filed on: 29th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 29th June 2005 Secretary resigned;director resigned
filed on: 29th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 29th June 2005 Director resigned
filed on: 29th, June 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 29th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 29th, June 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, June 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 21st, June 2005
| incorporation
|
Free Download
(17 pages)
|