AD01 |
Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-13
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-05-27
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 2023-03-28
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-27
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-27
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-18
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-06-30 to 2020-04-05
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-07-27
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-27
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-27
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-27
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 137 Seaforth Road Falkirk FK2 7TG United Kingdom to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 2019-07-31
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-06-19: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|