(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CH03) On March 5, 2022 secretary's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 5, 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 5, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 30, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Riverside Gardens Riverside Gardens Clarkston Glasgow G76 8EP Scotland to 78 Monteith Drive Clarkston Glasgow G76 8NY on March 15, 2021
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 5, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 9, 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 31, 2020 secretary's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Catrine Crescent Motherwell ML1 2BW Scotland to 3 Riverside Gardens Riverside Gardens Clarkston Glasgow G76 8EP on February 1, 2020
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on January 31, 2019: 100.00 GBP
capital
|
|