(CS01) Confirmation statement with no updates 11th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th December 2020 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O William Duncan & Co 30 Miller Road Ayr KA7 2AY United Kingdom on 30th September 2020 to 1 Seaford Street Kilmarnock KA1 2BZ
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5002230002, created on 4th April 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, April 2017
| resolution
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th December 2015: 500400.00 GBP
filed on: 24th, March 2016
| capital
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 18th March 2016: 400.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5002230001, created on 7th October 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed thj ((machinery) LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 7th April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd April 2015
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd April 2015
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2nd April 2015, company appointed a new person to the position of a secretary
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 11th March 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|