(CS01) Confirmation statement with no updates December 1, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on August 24, 2022
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom to Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU on June 11, 2021
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 1, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Cnoc Mor Place Lochgilphead PA31 8AH to 3 Coronation Terrace Lochgilphead PA31 8NS on January 22, 2021
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 12, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 12, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 12, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 12, 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to April 5, 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Grayling Road Motherwell ML1 4ZE United Kingdom to 5 Cnoc Mor Place Lochgilphead PA31 8AH on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2019
| incorporation
|
Free Download
(10 pages)
|