GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 22/4 Clovenstone Gardens Edinburgh EH14 3EX. Change occurred on Thursday 4th May 2023. Company's previous address: 8 Elphinstone Street Kincardine Alloa FK10 4RH Scotland.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 26th November 2022
filed on: 27th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 26th November 2022
filed on: 27th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 26th November 2022
filed on: 27th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 26th November 2022
filed on: 27th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Elphinstone Street Kincardine Alloa FK10 4RH. Change occurred on Thursday 8th October 2020. Company's previous address: 26C Cadzow Avenue Bo'ness EH51 9BT Scotland.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th September 2020.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26C Cadzow Avenue Bo'ness EH51 9BT. Change occurred on Thursday 2nd July 2020. Company's previous address: 26 Cadzow Avenue Bo'ness EH51 9BT Scotland.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th May 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 25th December 2015.
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|