(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 30, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Calderbraes Avenue Uddingston Glasgow G71 6ES Scotland to 5 Calderbraes Avenue Uddingston Glasgow G71 6DT on October 3, 2017
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 30, 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(32 pages)
|