(AD01) Registered office address changed from 34 Langhaul Road Glasgow G53 7SE Scotland to 249 Govan Road Glasgow G51 1HJ on Tuesday 12th July 2022
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 8th June 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 3, Red Tree Business Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW to 34 Langhaul Road Glasgow G53 7SE on Tuesday 25th May 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd February 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 27th November 2018
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd November 2018.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th November 2018 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11a Ferguson Street G/1 Renfrew PA4 8LY Scotland to 24, Suite 3, Red Tree Business Suites Stonelaw Road Rutherglen Glasgow G73 3TW on Tuesday 26th February 2019
filed on: 26th, February 2019
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 24th, August 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with no updates Friday 23rd February 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, August 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th June 2017.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 7th June 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th June 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th June 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 7th June 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 7th June 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Kings View Rutherglen Glasgow G73 2BJ United Kingdom to 11a Ferguson Street G/1 Renfrew PA4 8LY on Wednesday 9th August 2017
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, February 2016
| incorporation
|
Free Download
(27 pages)
|