(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-27
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-27
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-27
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-03-27
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-03-02
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-02
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-03-02
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-02
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-01-01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-01-01
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-01-01
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-27
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-08-27
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-27
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-27
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 111 West George Street Glasgow G2 1QX. Change occurred on 2019-08-27. Company's previous address: 98 Woodlands Road Glasgow G3 6HB Scotland.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2019-05-10: 1.00 GBP
capital
|
|