(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th January 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th January 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th January 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 1st February 2022 to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th January 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th July 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 31st October 2017 to 31st October 2016
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with updates 15th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st July 2017 to 31st October 2017
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th July 2016: 100.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
|
(AP01) New director was appointed on 7th July 2016
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th July 2016
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 7th July 2016
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, July 2016
| incorporation
|
Free Download
(31 pages)
|
(AD01) Change of registered address from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7th July 2016 to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th July 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th July 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 7th July 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|