(TM01) Director appointment termination date: 2022-04-07
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-04-07 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-16
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-02-15
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mountain View Springfield Balblair Dingwall Ross-Shire IV7 8LE Scotland to Suite 14 98 Woodlands Road Glasgow G3 6HB on 2022-02-10
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-13
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-13
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2019
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2019-02-14: 100.00 GBP
capital
|
|