(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd April 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 2nd, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4759160002, created on Thursday 3rd October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(26 pages)
|
(PSC07) Cessation of a person with significant control Thursday 3rd October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 3rd October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 3rd October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 3rd October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th September 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on Monday 30th September 2019.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 30th September 2019.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge SC4759160001 satisfaction in full.
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th September 2019.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 25th March 2017
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 32a Hamilton Street Saltcoats Ayrshire KA21 5DS. Change occurred on Wednesday 10th June 2015. Company's previous address: 7 Porter Drive Kilmarnock Ayrshire KA2 0NA.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
(MR01) Registration of charge SC4759160001, created on Thursday 12th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 12th March 2015
filed on: 17th, March 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 31st December 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, March 2015
| resolution
|
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 11th November 2014
filed on: 13th, November 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 24th June 2014.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|