(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Flat 2/2 5 Grey Place Greenock Renfrewshire PA15 1YF Scotland on 28th October 2015 to 12 Brooklyn Place Dunoon Argyll PA23 8DJ
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 33 Pilot Street Dunoon Argyll PA23 8BY on 30th September 2015 to Flat 2/2 5 Grey Place Greenock Renfrewshire PA15 1YF
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(CH03) On 1st September 2015 secretary's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th August 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Fellhill Street Ayr KA7 3JF Scotland on 3rd September 2012
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, August 2012
| incorporation
|
Free Download
(8 pages)
|