(CS01) Confirmation statement with no updates 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th September 2021. New Address: 32 Welbeck Road Glasgow G53 7SD. Previous address: 65 Bath Street Second Floor Glasgow G2 2BX Scotland
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5351940001, created on 28th October 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) 12th January 2018 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th November 2017
filed on: 28th, November 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 27th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th November 2017. New Address: 65 Bath Street Second Floor Glasgow G2 2BX. Previous address: 148C, Motherwell Pharmacy Logans Road Motherwell ML1 3NY Scotland
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(21 pages)
|