(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Sun, 13th Feb 2022. New Address: Derwent House 14 Derwent House Kilmarnock Ayrshire KA3 1HG. Previous address: 5 Mansfield Road Mauchline KA5 6AH Scotland
filed on: 13th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 15th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 12th Aug 2020. New Address: 5 Mansfield Road Mauchline KA5 6AH. Previous address: 227 West George Street Glasgow G2 2nd United Kingdom
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Dec 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Oct 2018. New Address: 227 West George Street Glasgow G2 2nd. Previous address: The Cottage at Castleton House the Cottage at Castleton House Eassie Forfar DD8 1SJ United Kingdom
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 7th Jan 2018. New Address: The Cottage at Castleton House the Cottage at Castleton House Eassie Forfar DD8 1SJ. Previous address: The Garden Flat Carbeth Guthrie Estate Blanefield Glasgow G63 9AT Scotland
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 5th May 2017. New Address: The Garden Flat Carbeth Guthrie Estate Blanefield Glasgow G63 9AT. Previous address: 18/22 Speirs Wharf Glasgow G4 9TB Scotland
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2016
| incorporation
|
Free Download
(11 pages)
|