(AD01) New registered office address 66, Block E Phase 1 Johar Town Lahore Pakistan. Change occurred on January 13, 2022. Company's previous address: 22 Milnpark Street Glasgow G41 1BB Scotland.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 66, Block E Phase 1 Johar Town Lahore Pakistan. Change occurred on January 13, 2022. Company's previous address: 64a Cumberland Street Cumberland Street Edinburgh EH3 6RE Scotland.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 13, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 64a Cumberland Street Cumberland Street Edinburgh EH3 6RE. Change occurred on January 13, 2022. Company's previous address: 66, Block E Phase 1 Johar Town Lahore Pakistan.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 25, 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 25, 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 25, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 25, 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 24, 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 25, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 17, 2021
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 1, 2020 new director was appointed.
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 9, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Milnpark Street Glasgow G41 1BB. Change occurred on September 7, 2020. Company's previous address: Ah Accounting Services 171 Maxwell Road Suite 2 Glasgow G41 1TG Scotland.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 5, 2020 new director was appointed.
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 5, 2020
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 7, 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 7, 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2020 to March 31, 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on July 1, 2019: 1.00 GBP
capital
|
|