AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 28th Mar 2023. New Address: 81 Laburnum Road, Uddingston Glasgow G71 5AE. Previous address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 18th, 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 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2020 to Sun, 5th Apr 2020
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 28th Jun 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Jun 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st May 2019. New Address: Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 13 Chapel Lane Galston KA4 8DW United Kingdom
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 8th May 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|