(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 0/2 120 Thomson Street Glasgow G31 1RN Scotland to 272 Bath Street Bath Street Glasgow G2 4JR on November 21, 2021
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 23, 2021
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Southesk Avenue Bishopbriggs Glasgow G64 3AD Scotland to 0/2 120 Thomson Street Glasgow G31 1RN on September 24, 2021
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 23, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 23, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 23, 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 30, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 5, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 5, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 5, 2020 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 10, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, May 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 24 Southesk Avenue Bishopbriggs Glasgow G64 3AD on October 10, 2019
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 4, 2018: 1.00 GBP
capital
|
|