(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Tulach Ard Rhu Helensburgh G84 8NL Scotland to 29 st Andrews Park Troon KA10 7GQ on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Burton Loan Troon KA10 7FR Scotland to Tulach Ard Rhu Helensburgh G84 8NL on Friday 9th April 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Dalandhui Mews Dalandhui Lane Garelochhead Dunbartonshire G84 0BE Scotland to 7 Burton Loan Troon KA10 7FR on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Tuesday 28th February 2017
filed on: 19th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 2nd May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Main Street, Stewarton Kilmarnock Ayrshire KA3 5BS to 1 Dalandhui Mews Dalandhui Lane Garelochhead Dunbartonshire G84 0BE on Tuesday 31st May 2016
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 6th, March 2016
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Sunday 2nd May 2010
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 2nd May 2010.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 2nd May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Friday 2nd May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 23rd, March 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Wednesday 2nd May 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Monday 2nd May 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 2nd May 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 5th March 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 26th May 2009
filed on: 26th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Monday 25th May 2009 Appointment terminated secretary
filed on: 25th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/05/2008 to 30/06/2008
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 6th May 2008 Secretary appointed
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th May 2008 Appointment terminated secretary
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 6th May 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 27th, March 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/12/07 from: 19 dunmore gardens fintry glasgow G63 0XN
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/07 from: 19 dunmore gardens fintry glasgow G63 0XN
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 8th May 2007
filed on: 8th, May 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return made up to Tuesday 8th May 2007
filed on: 8th, May 2007
| annual return
|
Free Download
(6 pages)
|
(122) S-div 17/04/07
filed on: 23rd, April 2007
| capital
|
Free Download
(1 page)
|
(122) S-div 17/04/07
filed on: 23rd, April 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 10002 shares on Thursday 5th April 2007. Value of each share 0.01 £, total number of shares: 200.
filed on: 23rd, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 10002 shares on Thursday 5th April 2007. Value of each share 0.01 £, total number of shares: 200.
filed on: 23rd, April 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, April 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, April 2007
| resolution
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, April 2007
| resolution
|
Free Download
(11 pages)
|
(288a) On Friday 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd February 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd February 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd February 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd February 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 11th September 2006 Secretary resigned;director resigned
filed on: 11th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 11th September 2006 Secretary resigned;director resigned
filed on: 11th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 11th September 2006 New director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 11th September 2006 New director appointed
filed on: 11th, September 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed onlineca LIMITEDcertificate issued on 11/09/06
filed on: 11th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed onlineca LIMITEDcertificate issued on 11/09/06
filed on: 11th, September 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/06 from: 51 lothian road edinburgh midlothian EH1 2DJ
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/06 from: 51 lothian road edinburgh midlothian EH1 2DJ
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On Friday 23rd June 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 23rd June 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(13 pages)
|