(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2/5 Canada Court 81 Miller Street Glasgow G1 1EB. Change occurred on March 29, 2022. Company's previous address: 2/5 81 Miller Street Glasgow G1 1EB Scotland.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2/5 81 Miller Street Glasgow G1 1EB. Change occurred on April 21, 2021. Company's previous address: 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB Scotland.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 22, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 24, 2021
filed on: 24th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on March 22, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB. Change occurred on March 24, 2021. Company's previous address: 5 Royal Exchange Square Glasgow G1 3AH United Kingdom.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 22, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 22, 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 14, 2020
filed on: 14th, April 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 9, 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 9, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 17, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|