(CS01) Confirmation statement with no updates January 13, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 13, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 13, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2021 to December 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 13, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 31, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT. Change occurred on August 7, 2017. Company's previous address: Bank Chambers 31 the Square Cumnock KA18 1AR Scotland.
filed on: 7th, August 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Bank Chambers 31 the Square Cumnock KA18 1AR. Change occurred on August 2, 2017. Company's previous address: Flat 15 Atholl House Townhead Street Cumnock Ayrshire KA18 1LF.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 18, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 18, 2010) of a secretary
filed on: 18th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 2, 2008 - Annual return with full member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 28/09/07 from: synetic house, thistle park south, craigens road cumnock ayrshire KA18 3BF
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: synetic house, thistle park south, craigens road cumnock ayrshire KA18 3BF
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On July 24, 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 24, 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 24, 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 24, 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, June 2007
| resolution
|
Free Download
(13 pages)
|
(288b) On June 12, 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 12, 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, June 2007
| resolution
|
Free Download
(13 pages)
|
(288b) On June 12, 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 12, 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(17 pages)
|