(PSC04) Change to a person with significant control Thursday 16th March 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 6th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th March 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 14th December 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd August 2019.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Film City Glasgow 4 Summertown Road Glasgow G51 2LY. Change occurred on Thursday 26th October 2017. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 26th, October 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2017
| incorporation
|
Free Download
(11 pages)
|