AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 1C Ardrossan Road Ardneil Point Seamill North Ayrshire KA23 9LZ. Change occurred on Friday 9th February 2024. Company's previous address: 3 Wellington Square Ayr Ayrshire KA7 1EN United Kingdom.
filed on: 9th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th May 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th May 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th May 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 3 Wellington Square Ayr Ayrshire KA7 1EN. Change occurred on Wednesday 13th September 2017. Company's previous address: 9 Glasgow Road Paisley PA1 3QS.
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th May 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th May 2014
filed on: 10th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th June 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 14th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th May 2013
filed on: 15th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 7th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th May 2012
filed on: 5th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 7th, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2011
filed on: 24th, May 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th March 2011
filed on: 15th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2011.
filed on: 15th, March 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th March 2011
filed on: 14th, March 2011
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed jmt 13 LTD.certificate issued on 14/03/11
filed on: 14th, March 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st May 2010.
filed on: 21st, May 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 12th May 2010
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th May 2010
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2010
|
incorporation |
Free Download
(22 pages)
|