(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2020
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Greenacres Ardrossan North Ayrshire KA22 7PP on 11th May 2020 to 43 Western Road Kilmarnock Ayrshire KA3 1NQ
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 10th January 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th May 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 16th August 2013 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th April 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(36 pages)
|