(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2021
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 149 Adamswell Street Glasgow G21 4DD. Change occurred on January 25, 2022. Company's previous address: Unit 19/20 Gallowgate Glasgow G31 4EB Scotland.
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 10th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 19/20 Gallowgate Glasgow G31 4EB. Change occurred on July 8, 2021. Company's previous address: 103 Hickman Street Glasgow G42 8st.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 103 Hickman Street Glasgow G42 8st. Change occurred on May 4, 2021. Company's previous address: Flat 2/3 28 Elizabeth Street Glasgow G51 1AD.
filed on: 4th, May 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 28, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 28, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 28, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 28, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 21, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 14, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 14, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 14, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2/3 28 Elizabeth Street Glasgow G51 1AD. Change occurred on June 29, 2020. Company's previous address: Unit 19/20 Forge Shopping Centre Glasgow G31 4EB.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 19/20 Forge Shopping Centre Glasgow G31 4EB. Change occurred on April 7, 2020. Company's previous address: 84 Union Street Glasgow Lanarkshire G1 3QW Scotland.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2019
| incorporation
|
Free Download
(29 pages)
|