(PSC01) Notification of a person with significant control Tuesday 2nd April 2024
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 6th April 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 2nd April 2024.
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th April 2024
filed on: 15th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd April 2024
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 15th, April 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th April 2024
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th March 2024.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 30th December 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th April 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 341 Hope Street Glasgow G2 6LD. Change occurred on Friday 28th January 2022. Company's previous address: 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4/1, 91 Mitchell Street Glasgow G1 3LN. Change occurred on Wednesday 30th June 2021. Company's previous address: Suite 341 93 Hope Street Glasgow G2 6LD Scotland.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 341 93 Hope Street Glasgow G2 6LD. Change occurred on Sunday 27th December 2020. Company's previous address: 292 Hope Street Glasgow G2 6LD Scotland.
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 10th November 2020) of a secretary
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 292 Hope Street Glasgow G2 6LD. Change occurred on Thursday 2nd July 2020. Company's previous address: 292 Hope Street Glasgow G2 6LD Scotland.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st March 2020.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 292 Hope Street Glasgow G2 6LD. Change occurred on Tuesday 24th March 2020. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 1st March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 18th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 18th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 18th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on Friday 28th February 2020. Company's previous address: 93 Hope Street Suite 292 Glasgow G2 6LD Scotland.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 93 Hope Street Suite 292 Glasgow G2 6LD. Change occurred on Monday 10th February 2020. Company's previous address: 257 Ayr Road Newton Mearns Glasgow G77 6AW Scotland.
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 257 Ayr Road Newton Mearns Glasgow G77 6AW. Change occurred on Tuesday 27th August 2019. Company's previous address: 6 Anniesland Industrial Estate Glasgow G13 1EU Scotland.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 10th April 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|