(CS01) Confirmation statement with no updates Tue, 2nd Apr 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Apr 2023
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Apr 2023
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Block a - Mid 4 81 Main Road Crookedholm Kilmarnock KA3 6JU Scotland on Tue, 20th Apr 2021 to 1 Simonsburn Road Kilmarnock KA1 5LA
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Apr 2018
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 London Gate London Road Kilmarnock Ayrshire KA3 7BJ Scotland on Tue, 14th Nov 2017 to Block a - Mid 4 81 Main Road Crookedholm Kilmarnock KA3 6JU
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on Tue, 22nd Mar 2016 to 14 London Gate London Road Kilmarnock Ayrshire KA3 7BJ
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(18 pages)
|