(TM01) Director appointment termination date: 2023-10-24
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4097040003, created on 2023-09-29
filed on: 2nd, October 2023
| mortgage
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened from 2023-10-25 to 2023-06-30
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-05-08
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-25
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4097040002, created on 2023-01-06
filed on: 11th, January 2023
| mortgage
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, December 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, December 2022
| incorporation
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, November 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, November 2022
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2023-03-31 to 2022-10-25
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-10-26
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-26
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 the Meadows Kilwinning Ayrshire KA13 6HJ to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2022-10-26
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-26
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-26
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-26
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016-10-02
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC4097040001 in full
filed on: 9th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2016-10-02
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-10-02
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2016-10-02
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-19
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-10-19
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 21st, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-10-19
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 26th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-10-19
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 24th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-10-19
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015-10-19
filed on: 24th, November 2015
| document replacement
|
Free Download
(20 pages)
|
(AR01) Annual return made up to 2015-10-19 with full list of members
filed on: 24th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-24: 100.00 GBP
capital
|
|
(MR01) Registration of charge SC4097040001, created on 2015-08-03
filed on: 10th, August 2015
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2015-08-03
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-08-03
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2015-08-03 - new secretary appointed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-03
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-08-03
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Burgoyne Carey Chartered Accountants Pavillion 2 3 Dava Street Broomloan Road Glasgow G51 2JA to 2 the Meadows Kilwinning Ayrshire KA13 6HJ on 2015-08-05
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-19 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2013-10-31 to 2014-04-30
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-19 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-10-19 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-04-25
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(21 pages)
|