(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 9 Office 1 Newton Place Glasgow G3 7PR Scotland on 20th July 2021 to Office 1 9 Newton Place Glasgow G3 7PR
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(CH03) On 20th July 2021 secretary's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 20th July 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Technology House Newton Place Glasgow G3 7PR Scotland on 20th July 2021 to 9 Office 1 Newton Place Glasgow G3 7PR
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 1 9 Newton Place Glasgow G3 7PR Scotland on 20th July 2021 to Office 1, Technology House 9 Newton Place Glasgow G3 7PR
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Broad Street Park Lane House Glasgow G40 2QW Scotland on 19th July 2021 to Technology House Newton Place Glasgow G3 7PR
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 0/2 43 Parknuek Road Scotland Glasgow G43 2AQ Scotland on 26th May 2021 to 47 Broad Street Park Lane House Glasgow G40 2QW
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 16th May 2018: 1.00 GBP
capital
|
|