(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Jul 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jul 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 17th Jul 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Apr 2020. New Address: 210 210 Kennedy Street Townhead Glasgow G4 0BQ. Previous address: The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Apr 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 4th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 4th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 15th Jun 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jun 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Sat, 30th Nov 2013
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 100.00 GBP
capital
|
|
(AP01) On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 5th Feb 2014 - the day director's appointment was terminated
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 5th Feb 2014 - the day director's appointment was terminated
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Sep 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 21st Aug 2013 - the day director's appointment was terminated
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 22nd Jul 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 22nd Jul 2013. Old Address: 205 Albion Street Glasgow G1 1RU Scotland
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 22nd Jul 2013: 100.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jun 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(37 pages)
|