(TM01) 11th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th December 2022. New Address: Level 8 110 Queen Street Glasgow G1 3BX. Previous address: 1 Dunlop Place Meadowhead Industrial Estate Irvine North Ayrshire KA11 5BJ
filed on: 5th, December 2022
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th November 2022
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 20th September 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 22nd February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(32 pages)
|
(TM01) 31st August 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) 27th February 2020 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 6th January 2020 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd August 2019: 2000.00 GBP, 21553224.00 EUR
filed on: 5th, September 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd August 2019 - the day director's appointment was terminated
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(TM02) 22nd August 2019 - the day secretary's appointment was terminated
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, April 2019
| resolution
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(26 pages)
|
(CH03) On 9th October 2017 secretary's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 9th October 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 17th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 10th February 2016: 2000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 17th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 4th February 2015: 2000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 17th January 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(14 pages)
|
(CH01) On 18th January 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 26th, November 2013
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 17th January 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 9th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th January 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(14 pages)
|
(TM01) 18th October 2011 - the day director's appointment was terminated
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th January 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 31st December 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th January 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 31st December 2008
filed on: 2nd, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 22nd April 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 04/03/2009 from ayrshire innovation centre 2 cockburn place riverside business park irvine, ayrshire KA11 5DA
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2007
filed on: 24th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 22nd July 2008 with shareholders record
filed on: 22nd, July 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st December 2006
filed on: 14th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 29th March 2007 with shareholders record
filed on: 29th, March 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st December 2005
filed on: 21st, September 2006
| accounts
|
Free Download
(5 pages)
|
(288a) On 15th May 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 4th February 2006 with shareholders record
filed on: 4th, February 2006
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 1st, December 2005
| accounts
|
Free Download
(1 page)
|
(288b) On 1st April 2005 Secretary resigned;director resigned
filed on: 1st, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On 1st April 2005 Director resigned
filed on: 1st, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On 1st April 2005 New director appointed
filed on: 1st, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 1st April 2005 New secretary appointed
filed on: 1st, April 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/03/05 from: 163 dalcraig crescent blantyre G72 9NT
filed on: 30th, March 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2005
| incorporation
|
Free Download
(18 pages)
|