(CS01) Confirmation statement with updates Wed, 29th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jan 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 66 Hunterfield Road Gorebridge EH23 4TT Scotland on Sat, 10th Apr 2021 to 101 Rose Street South Lane Edinburgh EH2 3JG
filed on: 10th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 56 Huntly Gardens Blantyre Glasgow G72 0GW Scotland on Mon, 15th Jul 2019 to 66 Hunterfield Road Gorebridge EH23 4TT
filed on: 15th, July 2019
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 26th Mar 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Mar 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Duart House Finch Way Bellshill ML4 3PR Scotland on Thu, 21st Feb 2019 to 56 Huntly Gardens Blantyre Glasgow G72 0GW
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 17th Jan 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 10th Sep 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Mon, 30th Apr 2018: 100.00 GBP
capital
|
|