(CS01) Confirmation statement with no updates October 22, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU. Change occurred on March 28, 2023. Company's previous address: Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 22, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 30, 2019
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 30, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2019 to April 5, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 21, 2018
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 21, 2018 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Change occurred on June 28, 2019. Company's previous address: Flexspace Bc Springkerse Ind Estate Whitehouse Road Stirling FK7 7SP.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flexspace Bc Springkerse Ind Estate Whitehouse Road Stirling FK7 7SP. Change occurred on April 17, 2019. Company's previous address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on November 30, 2018. Company's previous address: 8 Aird Avenue Inverness IV2 4TR United Kingdom.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 14, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|