(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, March 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 20th May 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th May 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th May 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th June 2021. New Address: 341 4th Floor 93 Hope Street Glasgow G2 6LD. Previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th May 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th May 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 29th May 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 29th May 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 29th May 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2nd December 2017
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd December 2017: 103.00 GBP
filed on: 19th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd December 2017
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th October 2015: 102.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 30th November 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th October 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th August 2014: 102.00 GBP
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2014: 102.00 GBP
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2014: 102.00 GBP
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2014: 102.00 GBP
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th August 2014
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2014
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 28th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) 28th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th August 2014. New Address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) 28th August 2014 - the day secretary's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 28th August 2014: 1.00 GBP
capital
|
|