(AD01) Change of registered address from 4/1 91 Mitchell Street Glasgow G1 3LN Scotland on 2023/01/12 to Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD
filed on: 12th, January 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/06
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/06
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/09/04
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9a Bankhead Medway Edinburgh EH11 4BY Scotland on 2021/02/09 to 4/1 91 Mitchell Street Glasgow G1 3LN
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/04
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/06/01
filed on: 23rd, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/01.
filed on: 23rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 W West Coates Edinburgh EH12 5JQ United Kingdom on 2020/03/13 to 9a Bankhead Medway Edinburgh EH11 4BY
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/04
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/02/06
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/15.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/09/05
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|