(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, April 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 23, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Kirkland Street Motherwell North Lanarkshire ML1 3JW United Kingdom to 2 Eildon Crescent Chapelhall Airdrie ML6 8BG on April 24, 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 23, 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 23, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 16, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 9th, June 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2018
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|