(CS01) Confirmation statement with updates Saturday 8th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 8th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Wednesday 28th February 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd February 2018
filed on: 28th, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 22nd May 2018
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 22nd May 2018.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 5th May 2018.
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th April 2018
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th April 2018
filed on: 5th, May 2018
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, April 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 4th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th February 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th February 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 4th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd January 2018.
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th September 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Summit House Mitchell Street Edinburgh EH6 7BD. Change occurred on Wednesday 12th April 2017. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2017
| incorporation
|
Free Download
(29 pages)
|