(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st December 2021 from 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 29th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th December 2020: 100.00 GBP
filed on: 29th, December 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th December 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th June 2019
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd December 2020
filed on: 23rd, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 23rd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Scotland Street Senako Decorating Enter via Bubbles Carwash Glasgow G5 8NB Scotland on 23rd December 2020 to 35 Muirs Kinross KY13 8AS
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd December 2020: 100.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(3 pages)
|
(AP03) On 23rd December 2020, company appointed a new person to the position of a secretary
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, June 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 24th June 2019: 100.00 GBP
capital
|
|