(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 121 Moffat Street Glasgow G5 0nd on Thu, 18th Aug 2022 to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5137500001, created on Mon, 9th Nov 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Sep 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Sep 2015: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Fri, 21st Aug 2015: 100.00 GBP
capital
|
|