(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom to 94 Hope Street Suite 2.11 Glasgow G2 6PH on Monday 11th July 2022
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd March 2019
filed on: 22nd, March 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Old Harbour Square Stirling FK8 1RB United Kingdom to 94 Hope Street Suite 2.5 Glasgow G2 6PH on Thursday 31st January 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom to 36 Old Harbour Square Stirling FK8 1RB on Wednesday 30th January 2019
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, January 2019
| incorporation
|
Free Download
(10 pages)
|