(CS01) Confirmation statement with updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 3rd November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Payne Street Glasgow G4 0LF Scotland on 13th October 2023 to 5-21 Creswell Lane Hillhead Glasgow G12 8AA
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Payne Street Glasgow G4 0LF Scotland on 8th February 2023 to 12 Payne Street Glasgow G4 0LF
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2021
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th June 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Romanhurst House 18 Boclair Road Bearsden Glasgow G61 2AF Scotland on 11th September 2019 to 10 Payne Street Glasgow G4 0LF
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Townsend Street Glasgow G4 0LA on 13th June 2018 to Romanhurst House 18 Boclair Road Bearsden Glasgow G61 2AF
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th June 2018
filed on: 12th, June 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 9th May 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th April 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th May 2017
filed on: 13th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd November 2016
filed on: 23rd, November 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd December 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2014
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd December 2014: 100.00 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd December 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th September 2014
filed on: 10th, September 2014
| resolution
|
|
(CERTNM) Company name changed ordervia LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 24 Tennant Street Edinburgh EH6 5ND Scotland on 28th August 2014 to 31 Townsend Street Glasgow G4 0LA
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|