(MR01) Registration of charge SC5258860004, created on Thursday 1st February 2024
filed on: 2nd, February 2024
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th July 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 26th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5258860003, created on Friday 19th March 2021
filed on: 22nd, March 2021
| mortgage
|
Free Download
(20 pages)
|
(AA01) Accounting period extended to Wednesday 31st March 2021. Originally it was Sunday 28th February 2021
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Atv House 92 Hurlford Road Kilmarnock KA1 4LA. Change occurred on Thursday 1st October 2020. Company's previous address: 5 New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 26th July 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5258860002, created on Monday 20th July 2020
filed on: 30th, July 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge SC5258860001, created on Thursday 25th June 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Friday 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 New Mill Road Kilmarnock Ayrshire KA1 3JG. Change occurred on Tuesday 18th June 2019. Company's previous address: 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 23rd September 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 King Street Kilmarnock Ayrshire KA1 1PT. Change occurred on Monday 24th October 2016. Company's previous address: Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR Scotland.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, February 2016
| incorporation
|
Free Download
(28 pages)
|