(CH01) On 27th July 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th July 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC5094590002 in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC5094590001 in full
filed on: 13th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th April 2022. New Address: 3 Loach Avenue Irvine Ayrshire KA12 0EX. Previous address: 139 Sillars Meadow Irvine Ayrshire KA12 0LZ Scotland
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5094590002, created on 23rd January 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5094590001, created on 2nd February 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 26th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th June 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|