CS01 |
Confirmation statement with no updates 2024/01/23
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 28th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 77 Argyll Street Lochgilphead PA31 8NE Scotland on 2023/06/30 to 46 Argyll Street Lochgilphead PA31 8NE
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/23
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 18th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 2 Church Street Larkhall ML9 1EU Scotland on 2022/09/04 to 77 Argyll Street Lochgilphead PA31 8NE
filed on: 4th, September 2022
| address
|
Free Download
(1 page)
|
AP03 |
On 2022/09/04, company appointed a new person to the position of a secretary
filed on: 4th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/23
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/23
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/01
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021/01/01, company appointed a new person to the position of a secretary
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/01
filed on: 24th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Whindyke Dalserf Larkhall ML9 3BJ Scotland on 2021/01/10 to 2 Church Street Larkhall ML9 1EU
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/23
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 22 Maple Quadrant Airdrie ML6 8AT Scotland on 2019/07/09 to Whindyke Dalserf Larkhall ML9 3BJ
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/23
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 11th, November 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/23
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 91 Graham Street Airdrie ML6 6DE Scotland on 2017/05/26 to 22 Maple Quadrant Airdrie ML6 8AT
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/23.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/23
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Maple Quadrant Airdrie Lanarkshire ML6 8AT on 2016/10/24 to 91 Graham Street Airdrie ML6 6DE
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/20
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/23
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2015
| incorporation
|
Free Download
(7 pages)
|