(CS01) Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 55 Mary Morrison Drive Mauchline KA5 6BA Scotland on Tue, 20th Dec 2022 to 1 Barrhill Terrace Cumnock KA18 1PT
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Feb 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 South Dean Road Kilmarnock KA3 7RB Scotland on Mon, 29th Jul 2019 to 55 Mary Morrison Drive Mauchline KA5 6BA
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Welton Road Mauchline KA5 6AG Scotland on Tue, 4th Dec 2018 to 11 South Dean Road Kilmarnock KA3 7RB
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 South Dean Road Kilmarnock KA3 7RB on Tue, 13th Feb 2018 to 7 Welton Road Mauchline KA5 6AG
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Oct 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Nov 2014: 3.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 9th Dec 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(25 pages)
|