(AD01) Registered office address changed from 42 Hollowglen Road Glasgow G32 0DP Scotland to 1243 Hollowglen Road Glasgow G32 0DP on January 26, 2024
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2022
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 203 Amulree Street Glasgow G32 7UR Scotland to 42 Hollowglen Road Glasgow G32 0DP on July 29, 2022
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 12, 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 29, 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to 203 Amulree Street Glasgow G32 7UR on July 15, 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 13, 2021
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 30, 2021
filed on: 30th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 1 Anderson Street Airdrie ML6 0AA on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 2, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 5, 2019
filed on: 5th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 13, 2019
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control May 10, 2019
filed on: 12th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 10, 2019
filed on: 12th, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 10, 2019
filed on: 12th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 10, 2019
filed on: 12th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2019 to March 31, 2019
filed on: 12th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Environmental Village Balmuildy Road Glasgow Lanarkshire G23 5HE Scotland to 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW on May 12, 2019
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On May 10, 2019 new director was appointed.
filed on: 12th, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(40 pages)
|