(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/05/03
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/03/28. New Address: 81 Laburnum Road, Uddingston Glasgow G71 5AE. Previous address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022/05/03
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/03
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/05/07
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2020/04/05, originally was 2020/05/31.
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/06/27
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/27
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/06/27 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/27.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/31. New Address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 64 Park Road Baillieston Glasgow G69 7QA United Kingdom
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/05/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|