DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 31st, December 2023
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, December 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 29th, November 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, November 2023
|
accounts |
Free Download
(44 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/03/14.
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, July 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, July 2021
|
accounts |
Free Download
(15 pages)
|
TM01 |
2020/11/19 - the day director's appointment was terminated
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/27.
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/10/12
filed on: 13th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/10/12 director's details were changed
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, October 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2020/08/18 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/24. New Address: Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ. Previous address: Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/03
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017/08/15
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, June 2019
|
accounts |
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 18th, June 2019
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 18th, June 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 18th, June 2019
|
other |
Free Download
(1 page)
|
CH01 |
On 2019/06/15 director's details were changed
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/22. New Address: Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ. Previous address: Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street Greenock Inverclyde PA15 2UZ United Kingdom
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/05/10 - the day secretary's appointment was terminated
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/03
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2017/10/18
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/08/31
filed on: 11th, October 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2017
|
incorporation |
Free Download
(11 pages)
|