(TM01) 2024/01/09 - the day director's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024/01/09
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/03
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/06/03
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/04
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/27 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/10/27 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/27. New Address: 61 Tennyson Drive Glasgow G31 5RS. Previous address: 8 Windmill Road Hamilton ML3 6LX Scotland
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/11/15 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/11/15. New Address: 8 Windmill Road Hamilton ML3 6LX. Previous address: Flat 3 8a Windmill Road Hamilton South Lanarkshire ML3 6LX Scotland
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/11/15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/15 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/14 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2018
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/06/27
capital
|
|