(AA) Micro company accounts made up to 2024-04-05
filed on: 21st, June 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-12-04
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-04
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2022-08-24
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-04
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom to Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU on 2021-06-11
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-12-04
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Cnoc Mor Place Lochgilphead PA31 8AH to 3 Coronation Terrace Lochgilphead PA31 8NS on 2021-01-22
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sweetiemuffin LTDcertificate issued on 16/10/20
filed on: 16th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 2020-07-12
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-07-12
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-12
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-12
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-04-05
filed on: 18th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Langside Drive Kennoway Leven KY8 5LQ United Kingdom to 5 Cnoc Mor Place Lochgilphead PA31 8AH on 2020-03-26
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2019
| incorporation
|
Free Download
|