(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 2/1 15 Nethercairn Road Glasgow G43 2AB Scotland on 11th April 2022 to 55 Unit 7 Nasmyth Avenue Maxwell Building East Kilbride Glasgow G75 0BE
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th March 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st June 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st June 2021
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 2/1 Nethercairn Road Glasgow G43 2AB Scotland on 16th September 2021 to Flat 2/1 15 Nethercairn Road Glasgow G43 2AB
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 26th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th July 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th June 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from , Maxwell Building Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Scotland on 3rd June 2021 to Flat 2/1 Nethercairn Road Glasgow G43 2AB
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 14 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland on 29th March 2021 to Maxwell Building Nasmyth Avenue East Kilbride Glasgow G75 0QR
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2019
filed on: 24th, March 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Dunblane Drive Glasgow G74 4EP Scotland on 7th February 2021 to Unit 14 Nasmyth Avenue East Kilbride Glasgow G75 0QR
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd September 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 15th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 24th September 2018: 1.00 GBP
capital
|
|