(TM01) Director appointment termination date: February 28, 2025
filed on: 28th, February 2025
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Doonview Gardens Ayr KA7 4HZ Scotland to 24 York Street Ayr KA8 8AZ on February 28, 2025
filed on: 28th, February 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2025
filed on: 28th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 28, 2025
filed on: 28th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 28, 2025 new director was appointed.
filed on: 28th, February 2025
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2025
filed on: 28th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2024
filed on: 8th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 19, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 19, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 19, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to 21 Doonview Gardens Ayr KA7 4HZ on August 19, 2021
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 19, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 4th, February 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2017
| incorporation
|
Free Download
(39 pages)
|