(CS01) Confirmation statement with no updates 2023/11/20
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/20
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom on 2022/08/24 to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/20
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2020/03/08
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/08
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom on 2021/06/11 to Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 10th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/11/20
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 64 Dumbuck Road Dumbarton Glasgow G82 3AB on 2021/01/22 to 3 Coronation Terrace Lochgilphead PA31 8NS
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/04/05
filed on: 18th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/03/08
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/08.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Maitland Hog Lane Kirkliston Edinburgh EH29 9DX United Kingdom on 2020/02/10 to 64 Dumbuck Road Dumbarton Glasgow G82 3AB
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2019
| incorporation
|
Free Download
(10 pages)
|