(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-14
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-07-01
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 53-55 Glasgow Road Paisley PA1 3AF. Change occurred on 2021-07-02. Company's previous address: 22 March Street Flat 0/1 Glasgow G41 2PX Scotland.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-07-01
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-01
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-07-01
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-14
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-03-01
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 March Street Flat 0/1 Glasgow G41 2PX. Change occurred on 2020-08-06. Company's previous address: 22 March Street Glasgow G41 2PX Scotland.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-03-01
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-01
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 March Street Glasgow G41 2PX. Change occurred on 2020-04-07. Company's previous address: 13 Allison Street Flat 2/1 Glasgow G42 8NP Scotland.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-05
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-15
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-05
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-23 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-23
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Allison Street Flat 2/1 Glasgow G42 8NP. Change occurred on 2019-10-23. Company's previous address: 19 Paisley Road West Flat 1/1 Glasgow G51 1LF Scotland.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-14
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-07-01
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-01
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Paisley Road West Flat 1/1 Glasgow G51 1LF. Change occurred on 2019-05-24. Company's previous address: 22 March Street Glasgow G41 2PX Scotland.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-15
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-15
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-14
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-09-01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-01
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 22 March Street Glasgow G41 2PX. Change occurred on 2017-12-11. Company's previous address: 1/2 60 Greenview Street Glasgow Scotland G43 1SN.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-01
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-30
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-14
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1/2 60 Greenview Street Glasgow Scotland G43 1SN. Change occurred on 2017-07-12. Company's previous address: 2/2 77 Cuthbertson Street Glasgow G42 7JH Scotland.
filed on: 12th, July 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2016-09-15: 1.00 GBP
capital
|
|