(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, December 2021
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th July 2018. New Address: 129 Nelson Street 2nd Floor Glasgow G5 8DZ. Previous address: Javid House 115 Bath Street Glasgow G2 2SZ
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2016: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 24th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th January 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2015: 100.00 GBP
capital
|
|
(TM01) 17th February 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th February 2015. New Address: Javid House 115 Bath Street Glasgow G2 2SZ. Previous address: 298-300 Maxwell Road Glasgow G41 1PJ Scotland
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(24 pages)
|