(CS01) Confirmation statement with updates 18th December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 14th April 2021. New Address: 81 Laburnum Road Uddingston Glasgow G71 5AE. Previous address: 64 Dumbuck Road Dumbarton G82 3AB Scotland
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th June 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 25th November 2019. New Address: 64 Dumbuck Road Dumbarton G82 3AB. Previous address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS United Kingdom
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st August 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st August 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th August 2019. New Address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Previous address: 6 Woomill Place Sorn East Ayrshire KA5 6JS United Kingdom
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) 1st August 2019 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th July 2019. New Address: 6 Woomill Place Sorn East Ayrshire KA5 6JS. Previous address: G/1, 4 Barbadoes Road Kilmarnock KA1 1SY United Kingdom
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 25th June 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|