(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 31st May 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 18th Dec 2022
filed on: 27th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW on Thu, 17th Feb 2022 to Mill House Shawsmill Hurlford Kilmarnock East Ayrshire KA1 5JN
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on Wed, 16th Dec 2015 to Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3525910002, created on Mon, 8th Jun 2015
filed on: 13th, June 2015
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 20th May 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 3525910001
filed on: 11th, April 2014
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Dec 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Dec 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Dec 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 27th Jan 2011. Old Address: 2/2 168 Crow Road Glasgow G11 7JS
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 27th Jan 2011 new director was appointed.
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return up to Thu, 16th Dec 2010
filed on: 26th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 22nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st May 2011
filed on: 12th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Dec 2009
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(18 pages)
|