(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
|
(AD01) New registered office address 4 Melfort Gardens Melfort Gardens Clydebank G81 2HG. Change occurred on Thursday 15th October 2020. Company's previous address: 25 Barmore Drive Bishopton PA7 5QW Scotland.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, October 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th June 2019
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 30th December 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 27th June 2019.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 7th June 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|