(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th August 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Top Floor 15a King Street Inverkeithing KY11 1NB Scotland to 16a Ballifeary Road Inverness IV3 5PJ on Wednesday 22nd February 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 20th January 2022
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 15th, February 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 the Vennel South Queensferry West Lothian EH30 9HT Scotland to Top Floor 15a King Street Inverkeithing KY11 1NB on Thursday 13th January 2022
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st April 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st April 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 17th March 2020
filed on: 17th, March 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th September 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 27th September 2018.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 27th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 20th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, September 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th September 2018
capital
|
|