(AD01) New registered office address Princes House 51 West Campbell Street Glasgow G2 6SD. Change occurred on 2023-01-10. Company's previous address: 50a Shawmoss Road Glasgow G41 4AD.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-01-01
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-15
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-01-15
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-28
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2020-10-30
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-01
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-28
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2020-04-01
filed on: 5th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-01
filed on: 5th, April 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-04-28 to 2019-04-27
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-28
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-10-28
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-11-01
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-10-28
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-09-29: 100.00 GBP
filed on: 29th, September 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-28
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-28
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-10-31 to 2016-04-28
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-28
filed on: 31st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-31: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-10-31
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-19
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-19
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-12
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-14
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-02
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-01
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-01
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2014-10-28: 1.00 GBP
capital
|
|