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 Tuesday 13th February 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom to 81 Laburnum Road, Uddingston Glasgow G71 5AE on Tuesday 28th March 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 6th, October 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 Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 5th April 2020, originally was Sunday 31st May 2020.
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 27th June 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 27th June 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th June 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 107 Laurel Avenue Inverness IV3 5RS United Kingdom to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on Wednesday 22nd May 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th May 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|