(TM02) Secretary appointment termination on January 24, 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Goldcraig Court Girdle Toll Irvine KA11 1rd Scotland to 13 Glencraig Street Drongan Ayr KA6 7AS on January 12, 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 15, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 13, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2021: 2.00 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(8 pages)
|
(AP01) On October 4, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 29, 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 25, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 23, 2021 new director was appointed.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2021 new director was appointed.
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On June 20, 2021 - new secretary appointed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 29, 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Goldcraig Court, Girdle Toll,Irvine,Ayrshire Goldcraig Court Girdle Toll Irvine KA11 1rd Scotland to 2 Goldcraig Court Girdle Toll Irvine KA11 1rd on August 14, 2020
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Glencraig Street Drongan Ayr KA6 7AS Scotland to 2 Goldcraig Court, Girdle Toll,Irvine,Ayrshire Goldcraig Court Girdle Toll Irvine KA11 1rd on August 14, 2020
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 30, 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 23, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 10, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 20, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) On December 8, 2017 - new secretary appointed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 21st, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Goldcraig Court Girdle Toll Irvine Ayrshire KA11 1rd to 13 Glencraig Street Drongan Ayr KA6 7AS on April 29, 2017
filed on: 29th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Best Foods 13 Glencraig Street Ayr KA6 7AS Scotland to 2 Goldcraig Court Girdle Toll Irvine Ayrshire KA11 1rd on September 18, 2015
filed on: 18th, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(24 pages)
|