(AD01) Change of registered address from 108 Glasgow Road Denny FK6 5DN United Kingdom on 28th September 2022 to 4 Langford Place Glasgow G53 7HZ
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th July 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th July 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 12th July 2017
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th July 2017
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th July 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th July 2018
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2017
| incorporation
|
Free Download
(10 pages)
|