AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th September 2022
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 13th, 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 Friday 27th May 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 81 Laburnum Road Uddingston Glasgow G71 5AE. Change occurred on Wednesday 14th April 2021. Company's previous address: 64 Dumbuck Road Dumbarton G82 3AB Scotland.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 64 Dumbuck Road Dumbarton G82 3AB. Change occurred on Monday 25th November 2019. Company's previous address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS United Kingdom.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st August 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st August 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Change occurred on Wednesday 7th August 2019. Company's previous address: 6 Woomill Place Sorn East Ayrshire KA5 6JS.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Woomill Place Sorn East Ayrshire KA5 6JS. Change occurred on Tuesday 30th July 2019. Company's previous address: 1/1 48 Garvel Road Glasgow G33 4PP United Kingdom.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th June 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|