(CS01) Confirmation statement with no updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 4, 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU. Change occurred on August 24, 2022. Company's previous address: Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 4, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU. Change occurred on June 11, 2021. Company's previous address: 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 4, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Coronation Terrace Lochgilphead PA31 8NS. Change occurred on January 22, 2021. Company's previous address: 5 Cnoc Mor Place Lochgilphead PA31 8AH.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 12, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 12, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 12, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 12, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to April 5, 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Cnoc Mor Place Lochgilphead PA31 8AH. Change occurred on March 26, 2020. Company's previous address: 56 Parkgrove Crescent Edinburgh EH4 7RP United Kingdom.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2019
| incorporation
|
Free Download
(10 pages)
|