(PSC02) Notification of a person with significant control 31st July 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2023
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2023
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st July 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st July 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st May 2023 to 31st July 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 31st July 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st July 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st July 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, February 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, February 2021
| incorporation
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, February 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge SC5628190002 in full
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5628190004, created on 27th July 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 6th April 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5628190003, created on 14th April 2020
filed on: 17th, April 2020
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 3rd May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5628190001 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC5628190002, created on 18th June 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 6th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 11th May 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th May 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th May 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th August 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th December 2017. New Address: Ground Floor, 8 Forbes Drive Heathfield Business Park Ayr KA8 9FG. Previous address: 16 Royal Exchange Square Glasgow G1 3AG Scotland
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th August 2017: 2.86 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 22nd August 2017
filed on: 4th, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 4th, September 2017
| resolution
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, September 2017
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5628190001, created on 14th June 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(23 pages)
|
(AA01) Current accounting period extended from 30th April 2018 to 31st May 2018
filed on: 10th, June 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2017: 2.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 2nd, June 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th May 2017
filed on: 17th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th May 2017
filed on: 11th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2017
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 7th April 2017: 1.00 GBP
capital
|
|