(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2020/03/02 secretary's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/03/02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/28
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2022/01/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/28
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 10th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 40 High Street Kinross KY13 8AN United Kingdom on 2020/09/25 to Flat 02 5 Lapwing Road Renfrew PA4 8SQ
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/28
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/01/28
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/03/15
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/01/28
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/28
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5254930001, created on 2016/03/16
filed on: 23rd, March 2016
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2016
| incorporation
|
Free Download
(24 pages)
|