(AA) Micro company accounts made up to 2023-04-05
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-05-30
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-31
filed on: 21st, July 2022
| 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)
|
(PSC07) Cessation of a person with significant control 2019-07-28
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-28
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-31
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 64 Dumbuck Road Dumbarton G82 3AB Scotland to 81 Laburnum Road Uddingston Glasgow G71 5AE on 2021-02-04
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-24
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2020-06-30 to 2020-04-05
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Woolmill Place Sorn East Ayrshire KA5 6JS United Kingdom to 64 Dumbuck Road Dumbarton G82 3AB on 2019-11-25
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-28
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-28
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Woomill Place Sorn East Ayrshire KA5 6JS to 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 2019-08-07
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Chapel Lane Galston KA4 8DW United Kingdom to 6 Woomill Place Sorn East Ayrshire KA5 6JS on 2019-07-30
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-06-25: 1.00 GBP
capital
|
|