(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Feb 2023 new director was appointed.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Oct 2022 new director was appointed.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Sep 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Academy House, Suite 16 1346 Shettleston Road Glasgow G32 9AT Scotland on Tue, 2nd Oct 2018 to 8 Sandyford Place Glasgow G3 7NB
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Suite 14, Academy House 1346 Shettleston Road Glasgow G32 9AT Scotland on Thu, 27th Jul 2017 to Academy House, Suite 16 1346 Shettleston Road Glasgow G32 9AT
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed red 29 (glasgow) LTDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 100.00 GBP
capital
|
|