(MR04) Satisfaction of charge SC4980010005 in full
filed on: 12th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC4980010003 in full
filed on: 12th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4980010007, created on 1st March 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4980010006, created on 20th February 2022
filed on: 23rd, February 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4980010005, created on 24th January 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge SC4980010001 in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4980010004, created on 1st November 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th June 2021
filed on: 9th, June 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th April 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th April 2020 from 27th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4980010003, created on 24th September 2019
filed on: 5th, October 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4980010002, created on 24th September 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4980010001, created on 24th May 2019
filed on: 4th, June 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Garrier Place Garrier Place Kilmarnock KA1 2NG Scotland on 13th February 2019 to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 27th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd June 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th March 2017
filed on: 6th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Montgomery Place Kilmarnock KA3 1JB Scotland on 4th March 2017 to 6 Garrier Place Garrier Place Kilmarnock KA1 2NG
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th February 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Joanne Reid 132 West Regent Street Glasgow G2 2RQ Scotland on 1st March 2017 to 2 Montgomery Place Kilmarnock KA3 1JB
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6 Garrier Place Kilmarnock Ayrshire KA1 2NG Scotland on 23rd June 2016 to C/O Joanne Reid 132 West Regent Street Glasgow G2 2RQ
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th June 2016: 90.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th June 2016
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st February 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th February 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|