(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 16th November 2023. New Address: 8 Hawick Street Wishaw ML2 8QX. Previous address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd February 2023. New Address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Previous address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th September 2022. New Address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD. Previous address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 17th March 2022 - the day director's appointment was terminated
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th March 2020. New Address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Previous address: Key Professional Partnership, 4 Ingram House 227 Ingram Street Glasgow Lanarkshire G1 1DA Scotland
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, January 2020
| incorporation
|
Free Download
(39 pages)
|