GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 4 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG Scotland on 7th February 2023 to Flat 4 Greystones 25 Links Road 25 Links Road Prestwick Ayrshire KA9 1QG
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG Scotland on 6th February 2023 to Flat 4 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG
filed on: 6th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 5 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG Scotland on 6th February 2023 to Flat 4 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG
filed on: 6th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 4 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG Scotland on 6th February 2023 to Flat 4 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG
filed on: 6th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Alloway Ayr Ayrshire KA7 4PY Scotland on 6th February 2023 to Flat 5 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG
filed on: 6th, February 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th February 2023
filed on: 6th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 27th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2022
filed on: 6th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 26th, March 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th December 2019 to 27th December 2019
filed on: 28th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 12th December 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Woodlands 5 Shanter Way 5 Shanter Way Ayr Ayrshire KA7 4PF on 12th December 2016 to 14 Alloway Ayr Ayrshire KA7 4PY
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, December 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 9th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th January 2016: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 11th, December 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 11th December 2014: 100.00 GBP
|
capital |
|