AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 2023/03/28 to 81 Laburnum Road, Uddingston Glasgow G71 5AE
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/29
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/29
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/04/29
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2020/04/05, originally was 2020/04/30.
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/17
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/06/17
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/17
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/17.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Pit Road Cowdenbeath KY4 9NN United Kingdom on 2019/05/21 to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/04/30
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|