(CS01) Confirmation statement with no updates Thu, 25th Jul 2024
filed on: 28th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF United Kingdom on Wed, 24th Jan 2024 to 6 Mid Barrwood Road Kilsyth Glasgow North Lanarkshire G65 0ER
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sat, 12th Nov 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 12th Nov 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th Nov 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 12th Nov 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Aug 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Aug 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jul 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Jul 2019: 100.00 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 26th Jul 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|