(AD01) Address change date: Fri, 28th Oct 2022. New Address: C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD. Previous address: 216 West George Street Glasgow G2 2PQ Scotland
filed on: 28th, October 2022
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jan 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Jan 2021. New Address: 216 West George Street Glasgow G2 2PQ. Previous address: Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS Scotland
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th May 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 30th Sep 2018 to Sun, 31st Mar 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 22nd Jul 2018
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sun, 22nd Jul 2018 - the day director's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 22nd Jul 2018
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 22nd Jul 2018
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Feb 2018. New Address: Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS. Previous address: 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX Scotland
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 7th Feb 2017. New Address: 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX. Previous address: 272 Bath Street Glasgow G2 4JR
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 1.00 GBP
capital
|
|
(AP01) On Tue, 17th May 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th May 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 2nd Sep 2014 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th Mar 2015. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 16 Carnalea Court Galston Ayrshire KA4 8HY Scotland
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 1st Sep 2014: 0.10 GBP
capital
|
|