(AD01) Change of registered address from 168 Bath Street Glasgow G2 4TP Scotland on Wed, 17th Jan 2024 to 9a 9 a St Marnock 9a St. Marnock Place Kilmarnock KA1 1DU
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland on Thu, 4th Jan 2024 to 168 Bath Street Glasgow G2 4TP
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Aug 2020
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Sep 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) Director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 31st Aug 2020 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 5 Dandrea Business Park Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland on Wed, 16th Jan 2019 to 71 King Street Kilmarnock Ayrshire KA1 1PT
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN United Kingdom on Wed, 14th Nov 2018 to Unit 5 Dandrea Business Park Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Tue, 7th Aug 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|