(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Airlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RB Scotland to 272 Bath Street Glasgow G2 4JR on Monday 8th February 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 4th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 6th January 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th January 2020
filed on: 7th, January 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Airlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY Scotland to Airlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RB on Wednesday 27th November 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 10th October 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Engine Engineering 15 Mcfarlane Street Paisley Renfrewshire PA3 1RY Scotland to Airlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY on Tuesday 29th October 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2018
| incorporation
|
Free Download
(10 pages)
|