(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates June 13, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 15, 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 13, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC6334640004, created on March 15, 2022
filed on: 17th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC6334640003, created on February 21, 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(11 pages)
|
(AD01) New registered office address Ancaster Business Centre Cross Street Callander FK17 8EA. Change occurred on December 16, 2021. Company's previous address: 20 Anderson Street Airdrie ML6 0AA Scotland.
filed on: 16th, December 2021
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC6334640002, created on October 28, 2021
filed on: 4th, November 2021
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on October 7, 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC6334640001, created on August 18, 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 13, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 13, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2019
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on June 14, 2019: 100.00 GBP
capital
|
|