CS01 |
Confirmation statement with no updates 2023/12/21
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/04/20
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/21
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/10/10 director's details were changed
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 12th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/21
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge SC3088220001 satisfaction in full.
filed on: 9th, April 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/21
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/06/18
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/21
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2B Green Street Darvel Ayrshire KA17 0AY on 2019/10/16 to Phoenix House Langlands Gate East Kilbride Glasgow G75 0ZY
filed on: 16th, October 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3088220001, created on 2019/08/09
filed on: 13th, August 2019
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/06/05.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/21
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/12/17 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/17
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/21
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 23rd, December 2016
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/21
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2016/07/15
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/21
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/07
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 8th, December 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2015/09/11 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Credan Cottage Dalwhatswood Road Newmilns Ayrshire KA16 9LF on 2015/08/03 to 2B Green Street Darvel Ayrshire KA17 0AY
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/21
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/21
filed on: 6th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/01/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 9th, December 2013
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 14th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/21
filed on: 21st, December 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011/09/21 director's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/20
filed on: 16th, October 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2011/09/21 secretary's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 16th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/20
filed on: 9th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 6th, December 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/12/03 from 14 Campbell Court Newmilns Ayrshire KA16 9BW
filed on: 3rd, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/20
filed on: 18th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/09/20 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 11th, May 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/20
filed on: 7th, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 11th, February 2009
|
accounts |
Free Download
(10 pages)
|
353 |
Location of register of members
filed on: 24th, September 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/09/24 with complete member list
filed on: 24th, September 2008
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 24th, September 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/09/30
filed on: 29th, November 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/09/30
filed on: 29th, November 2007
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2007/10/12 with complete member list
filed on: 12th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/10/12 with complete member list
filed on: 12th, October 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/11/06 from: 14 campbell court newmilns ayrshire KA16 9DW
filed on: 8th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/06 from: 14 campbell court newmilns ayrshire KA16 9DW
filed on: 8th, November 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, September 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2006
|
incorporation |
Free Download
(14 pages)
|