(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 20th Sep 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 20th Jan 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 20th Sep 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 23rd Aug 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 23rd Aug 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 4th Jan 2020 new director was appointed.
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 4th Jan 2020 - the day director's appointment was terminated
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 5th Dec 2019 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Dec 2019 - the day director's appointment was terminated
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Mar 2020. New Address: West End Bar 189Bank Street Bank Street Coatbridge ML5 1HA. Previous address: 9 Thorntree Drive Thorntree Drive Coatbridge ML5 5HQ Scotland
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Dec 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Nov 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 25th Oct 2019 - the day director's appointment was terminated
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 10th Oct 2019 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Oct 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 25th Apr 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 25th Apr 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 31st Jul 2018. New Address: 9 Thorntree Drive Thorntree Drive Coatbridge ML5 5HQ. Previous address: Phoenix House 248 Whifflet Street Coatbridge ML5 4SH Scotland
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(10 pages)
|