(AD01) Change of registered address from 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom on 2024/02/13 to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/05/30
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/05/31
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/31
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 Dumbuck Road Dumbarton G82 3AB Scotland on 2021/04/14 to 81 Laburnum Road Uddingston Glasgow G71 5AE
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/24
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/04/05, originally was 2020/06/30.
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Woolmill Place Sorn East Ayrshire KA5 6JS United Kingdom on 2019/11/25 to 64 Dumbuck Road Dumbarton G82 3AB
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/30
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/07/30
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/30.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/07/30
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Woomill Place Sorn East Ayrshire KA5 6JS on 2019/08/07 to 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80 Carron Place Irvine KA12 9NE United Kingdom on 2019/07/30 to 6 Woomill Place Sorn East Ayrshire KA5 6JS
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/06/25
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|