(CS01) Confirmation statement with no updates 1st December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom on 28th March 2023 to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st December 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2021
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 31st January 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 64 Dumbuck Road Dumbarton Glasgow G82 3AB United Kingdom on 15th April 2021 to Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st December 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2/2 26 Waverley Road Paisley Renfrewshire PA2 0AE United Kingdom on 29th January 2020 to 64 Dumbuck Road Dumbarton Glasgow G82 3AB
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, December 2019
| incorporation
|
Free Download
(10 pages)
|