(CS01) Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, 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 Sun, 20th Nov 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom on Wed, 24th Aug 2022 to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Mar 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Mar 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom on Fri, 11th Jun 2021 to Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Nov 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 64 Dumbuck Road Dumbarton Glasgow G82 3AB on Fri, 22nd Jan 2021 to 3 Coronation Terrace Lochgilphead PA31 8NS
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 13th Mar 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Dryden Street Whitehill Hamilton ML3 0PA United Kingdom on Mon, 10th Feb 2020 to 64 Dumbuck Road Dumbarton Glasgow G82 3AB
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2019
| incorporation
|
Free Download
(10 pages)
|