(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 20th August 2021
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 15th August 2021
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 22nd August 2021
filed on: 4th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 22nd August 2021.
filed on: 4th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th November 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 491 Aikenhead Road Glasgow G42 0PW. Change occurred on Wednesday 22nd January 2020. Company's previous address: 59 Southcroft Road Glasgow G73 1UG Scotland.
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 7th April 2019
filed on: 7th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 15th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 15th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 9th November 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2017
| incorporation
|
Free Download
(28 pages)
|