(CS01) Confirmation statement with no updates Monday 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 12th December 2022.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 12th December 2022
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th December 2022.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th August 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 28th August 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 15th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on Thursday 20th January 2022
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 28th August 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th January 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH United Kingdom to 2/5 81 Miller Street Glasgow G1 1EB on Tuesday 4th May 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Friday 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 23rd April 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 23rd April 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th August 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 28th August 2019. Originally it was Tuesday 30th April 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 23rd April 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd April 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 23rd April 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, April 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd April 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|