AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(12 pages)
|
AD02 |
Single Alternative Inspection Location changed from 14 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ Scotland at an unknown date to Lodgebush House Craigie Kilmarnock KA1 5NA
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ on 23rd November 2016 to Lodgebush House Craigie Kilmarnock KA1 5NA
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2016
filed on: 6th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th March 2016
filed on: 30th, March 2016
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed artroom design & print LIMITEDcertificate issued on 30/03/16
filed on: 30th, March 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 22nd, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2014
filed on: 11th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 11th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 24th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2012
filed on: 6th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 26th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2011
filed on: 29th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 28th, June 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2010
filed on: 28th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 1st June 2010 secretary's details were changed
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ Scotland on 28th June 2010
filed on: 28th, June 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Glen Trool Walk Kilmarnock Ayrshire KA2 0LW on 28th June 2010
filed on: 28th, June 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 14th, April 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 17th July 2009 with complete member list
filed on: 17th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 28th, April 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 11th August 2008 with complete member list
filed on: 11th, August 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 29th, April 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 24th July 2007 with complete member list
filed on: 24th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 24th July 2007 with complete member list
filed on: 24th, July 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 21st, March 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 21st, March 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 21st July 2006 with complete member list
filed on: 21st, July 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 21st July 2006 with complete member list
filed on: 21st, July 2006
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/06/06 to 31/08/06
filed on: 6th, September 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/06 to 31/08/06
filed on: 6th, September 2005
|
accounts |
Free Download
(1 page)
|
288a |
On 30th June 2005 New secretary appointed
filed on: 30th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 30th June 2005 New director appointed
filed on: 30th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 30th June 2005 New director appointed
filed on: 30th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 30th June 2005 New secretary appointed
filed on: 30th, June 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 29th June 2005 Secretary resigned;director resigned
filed on: 29th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On 29th June 2005 Secretary resigned;director resigned
filed on: 29th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On 29th June 2005 Director resigned
filed on: 29th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On 29th June 2005 Director resigned
filed on: 29th, June 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 29th, June 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 29th, June 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2005
|
incorporation |
Free Download
(17 pages)
|