CS01 |
Confirmation statement with no updates 2023-12-04
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-04
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2022-08-24
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-04
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom to Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU on 2021-06-11
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-12-04
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Cnoc Mor Place Lochgilphead PA31 8AH to 3 Coronation Terrace Lochgilphead PA31 8NS on 2021-01-22
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sweetiemuffin 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 2020-07-12
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-07-12
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-12
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-12
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-04-05
filed on: 18th, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58 Langside Drive Kennoway Leven KY8 5LQ United Kingdom to 5 Cnoc Mor Place Lochgilphead PA31 8AH on 2020-03-26
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2019
|
incorporation |
Free Download
|