(CS01) Confirmation statement with updates Sun, 11th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 13th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, April 2023
| other
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 23rd Sep 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 30th Aug 2022
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Sep 2022. New Address: 25 Queen Street Edinburgh EH2 1JX. Previous address: Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th May 2022. New Address: Unit 5B, Heritage House North Street Glenrothes KY7 5SE. Previous address: Glenlea Lodge Ardrossan Ayrshire KA22 8PH Scotland
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Apr 2022 new director was appointed.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 29th Apr 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 7th Jun 2016
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Sep 2016
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 8th Feb 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Dec 2017 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Dec 2017 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 8th Feb 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 8th Feb 2018. New Address: Glenlea Lodge Ardrossan Ayrshire KA22 8PH. Previous address: Langdale Bridge of Weir Road Kilmacolm PA13 4NU Scotland
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 1st Sep 2016: 100.00 GBP
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(35 pages)
|