(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 17th May 2021. New Address: 82 Mount Charles Crescent Ayr KA7 4PA. Previous address: 30 Ellersley House Miller Road Ayr KA7 2AY Scotland
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 22nd Sep 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 22nd Sep 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 22nd Sep 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 13th Aug 2019. New Address: 30 Ellersley House Miller Road Ayr KA7 2AY. Previous address: Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 30th Nov 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(11 pages)
|
(AP03) New secretary appointment on Thu, 7th Mar 2019
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 20th Aug 2017
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Apr 2018. New Address: Paxton House 11 Woodside Crescent Glasgow G3 7UL. Previous address: 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Jul 2017. New Address: 32/8 Hardengreen Business Park Eskbank EH22 3NX. Previous address: Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Jun 2017. New Address: Office 8 Hardengreen Business Park Eskbank EH22 3NX. Previous address: 129 Comely Bank Road Edinburgh EH4 1BH
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 4th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 19th Aug 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 23rd Aug 2013: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 19th Aug 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(7 pages)
|