AA |
Micro company accounts made up to 5th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom on 28th March 2023 to 81 Laburnum Road, Uddingston Glasgow G71 5AE
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2020 to 5th April 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th June 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th June 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 Beech Avenue Nairn IV12 4st United Kingdom on 24th June 2019 to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 16th May 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|