(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1a Helena House Busby Road Clarkston Glasgow G76 7RA Scotland to Caledonia House 100 High Street Irvine KA12 0AX on November 16, 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control April 7, 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 16, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 13, 2020 new director was appointed.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Beresford Terrace Ayr KA7 2ER United Kingdom to 1a Helena House Busby Road Clarkston Glasgow G76 7RA on March 26, 2020
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 24, 2020 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 24, 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 24, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 12, 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 28, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 1, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On March 26, 2018 - new secretary appointed
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 26, 2018 new director was appointed.
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 30th, March 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On March 26, 2018 new director was appointed.
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 26, 2018
filed on: 30th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 26, 2018 new director was appointed.
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 26, 2018: 10.00 GBP
filed on: 30th, March 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2017
| incorporation
|
Free Download
(10 pages)
|