(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/05/24
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 2023/03/28 to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 18th, 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 2022/05/24
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 3rd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/06/10
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2020/04/05, originally was 2020/06/30.
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/16
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/07/16
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/07/16
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/16.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 81 Laburnum Road Glasgow G71 5AE United Kingdom on 2019/06/27 to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/06/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|