(AA) Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 4th November 2019
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th November 2019
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 Dumbuck Road Dumbarton G82 3AB Scotland on 14th April 2021 to 81 Laburnum Road Uddingston Glasgow G71 5AE
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th July 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st July 2020 to 5th April 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 25th November 2019 to 64 Dumbuck Road Dumbarton G82 3AB
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2019
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Upper Flat Glenmhor, 4 Bruces Buildings Fort Augustus PH32 4BB United Kingdom on 8th August 2019 to 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 19th July 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|