(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 19th, January 2024
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th August 2023.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th August 2023.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th August 2023.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 176 Bath Street Glasgow G2 4HG. Change occurred on Monday 20th March 2023. Company's previous address: 176 Bath Street Glasgow G2 4HG Scotland.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 176 Bath Street Glasgow G2 4HG. Change occurred on Monday 20th March 2023. Company's previous address: 35 Drylaw Cresent Edinburgh EH4 2AU Scotland.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th May 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 6th February 2022
filed on: 6th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th May 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 29th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 14th October 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th May 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th May 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|