CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 59 Bobbin Wynd Cambusbarron Stirling FK7 9LZ Scotland on 25th August 2021 to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor Quartermile Two 2 Lister Square Edinburgh United Kingdom EH3 9GL on 18th August 2021 to 59 Bobbin Wynd Cambusbarron Stirling FK7 9LZ
filed on: 18th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 10th December 2020 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 11th May 2016 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2016
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|