(CS01) Confirmation statement with updates 9th April 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from St David's George Street Bathgate West Lothian EH48 1PH United Kingdom on 29th March 2024 to 6 Balfron Road Killearn Glasgow G63 9NJ
filed on: 29th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
|
(AA01) Extension of accounting period to 30th June 2019 from 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd November 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2019 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2019 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd November 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 10th April 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|