(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 9th December 2023
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 9th December 2023
filed on: 9th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th November 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 24th November 2022
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 24th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st October 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 4th October 2020.
filed on: 18th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Kellie Wynd Dunblane FK15 0NR. Change occurred on Sunday 18th October 2020. Company's previous address: 18 London Road Glasgow G1 5NB Scotland.
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 4th October 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 8th April 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 8th April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 18th March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 19th March 2018
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 London Road Glasgow G1 5NB. Change occurred on Sunday 30th December 2018. Company's previous address: The Lowther Church Main Street Leadhills ML12 6XP Scotland.
filed on: 30th, December 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 19th March 2018
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 19th March 2018
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 31st March 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th March 2018
capital
|
|