(AD01) Address change date: Tue, 13th Feb 2024. New Address: 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU. Previous address: 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 14th Apr 2021. New Address: 81 Laburnum Road Uddingston Glasgow G71 5AE. Previous address: 64 Dumbuck Road Dumbarton G82 3AB Scotland
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Sun, 5th Apr 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Nov 2019. New Address: 64 Dumbuck Road Dumbarton G82 3AB. Previous address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS United Kingdom
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 18th Jul 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 18th Jul 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Jul 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jul 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Aug 2019. New Address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Previous address: 6 Woomill Place Sorn East Ayrshire KA5 6JS
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Jul 2019. New Address: 6 Woomill Place Sorn East Ayrshire KA5 6JS. Previous address: 58 Langside Drive Kennoway Leven KY8 5LQ United Kingdom
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 20th Jun 2019: 1.00 GBP
capital
|
|