(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Jul 2021. New Address: 10 1/1 10 Minto Crescent Glasgow G52 1EG. Previous address: 13 Flat 2/2 Herriet Street Glasgow G41 2NN Scotland
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Jul 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Jul 2021. New Address: 1/1 10 Minto Crescent Glasgow G52 1EG. Previous address: 10 1/1 10 Minto Crescent Glasgow G52 1EG United Kingdom
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 5th Jun 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 6th Jun 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2020
| dissolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 2nd Apr 2019: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|