CS01 |
Confirmation statement with no updates 2023/08/13
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/12.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28-30 North Street Dalry KA24 5DW Scotland on 2022/10/19 to 4 st. Margaret Avenue Dalry KA24 4AS
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/13
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 45 Old Sneddon Street Paisley PA3 2AN Scotland on 2022/08/24 to 28-30 North Street Dalry KA24 5DW
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/07/22
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/07/22
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/07/22
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/22.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 10th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/13
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/10/21 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/13
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/10/21
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7F Ferguson Street Johnstone PA5 8SY Scotland on 2020/10/21 to 45 Old Sneddon Street Paisley PA3 2AN
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 11th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/13
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/08/13
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2017
| incorporation
|
Free Download
(10 pages)
|