(CS01) Confirmation statement with no updates December 8, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 23, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 23, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 8, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 8, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 18, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 7, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 26, 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4930830001, created on August 1, 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: May 24, 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 13th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 13th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22E Maxwood Road Galston Ayrshire KA4 8JN to Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on April 10, 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 7, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 7, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 16, 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 10, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 14, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 10, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|