CS01 |
Confirmation statement with no updates Wednesday 25th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pentagon Centre Washington Street Glasgow G3 8AZ. Change occurred on Thursday 5th January 2023. Company's previous address: Caledonia Business Centre 17 Evanton Place Thornliebank Glasgow G46 8JE Scotland.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kifl LIMITEDcertificate issued on 28/11/22
filed on: 28th, November 2022
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th November 2022.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 14th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st October 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st September 2021
filed on: 21st, September 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 9th August 2021
filed on: 9th, August 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 7th August 2021
filed on: 7th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 7th August 2021
filed on: 7th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 7th August 2021
filed on: 7th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 7th August 2021.
filed on: 7th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Caledonia Business Centre 17 Evanton Place Thornliebank Glasgow G46 8JE. Change occurred on Saturday 7th August 2021. Company's previous address: 25 Brent Avenue Glasgow G46 8JU Scotland.
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Tuesday 30th November 2021
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2020
| incorporation
|
Free Download
(27 pages)
|