(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC4443160001, created on Thu, 24th Aug 2017
filed on: 29th, August 2017
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rolland House Newbridge Industrial Estate Clifton Hall Road Edinburgh EH28 8PW on Wed, 27th Apr 2016 to The Lodge Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Jul 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th Jul 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 3rd May 2013: 2.00 GBP
filed on: 17th, March 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, June 2013
| resolution
|
Free Download
(32 pages)
|
(AD01) Company moved to new address on Fri, 17th May 2013. Old Address: 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 3rd May 2013: 1.00 GBP
filed on: 3rd, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(7 pages)
|