(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2023
filed on: 7th, December 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: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 28th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Portland Road Kilmarnock Ayrshire KA1 2EB. Change occurred on Thursday 29th April 2021. Company's previous address: 122 Spey Road Bearsden Glasgow East Dumbartonshire G61 1LQ.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 28th November 2016
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th November 2020
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th November 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th November 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 10th November 2010.
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed cjt business coaching LTDcertificate issued on 20/04/10
filed on: 20th, April 2010
| change of name
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 20th April 2010
filed on: 20th, April 2010
| resolution
|
Free Download
(1 page)
|
(CH03) On Friday 20th November 2009 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th November 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th November 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, September 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/07/2009 from 144 main street kilwinning ayrshire KA13 6AA
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 28th November 2008 - Annual return with full member list
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Wednesday 27th August 2008 Appointment terminated director
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/2008 from 8 william street kilmarnock ayrshire KA3 1EE united kingdom
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 27th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 27th August 2008 Secretary appointed
filed on: 27th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 27th August 2008 Appointment terminated secretary
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/2008 from 14 broompark drive newton mearns glasgow G77 5DX united kingdom
filed on: 11th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/2008 from 9 the beeches 82-84 ayr road newton mearns G77 6AZ
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(17 pages)
|