CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom on 24th August 2022 to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom on 11th June 2021 to Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st December 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Cnoc Mor Place Lochgilphead PA31 8AH on 22nd January 2021 to 3 Coronation Terrace Lochgilphead PA31 8NS
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sparklebubblegum LTDcertificate issued on 16/10/20
filed on: 16th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th July 2020
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th July 2020
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2020
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Clifford Street Glasgow G51 1QB United Kingdom on 26th March 2020 to 5 Cnoc Mor Place Lochgilphead PA31 8AH
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2019
|
incorporation |
Free Download
(10 pages)
|