(AD01) Registered office address changed from 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on Wednesday 14th February 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 18th December 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Friday 4th October 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 4th October 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Dumbuck Road Dumbarton G82 3AB Scotland to 81 Laburnum Road Uddingston Glasgow G71 5AE on Wednesday 14th April 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th June 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Woolmill Place Sorn East Ayrshire KA5 6JS United Kingdom to 64 Dumbuck Road Dumbarton G82 3AB on Monday 25th November 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th October 2019.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 4th October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Woomill Place Sorn East Ayrshire KA5 6JS to 6 Woolmill Place Sorn East Ayrshire KA5 6JS on Wednesday 7th August 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 107 Laurel Avenue Inverness Highland IV3 5RS United Kingdom to 6 Woomill Place Sorn East Ayrshire KA5 6JS on Tuesday 30th July 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 26th June 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|