(CS01) Confirmation statement with no updates 2024-01-23
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-07-31
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-07-31
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-31
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-23
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-23
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-23
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-23
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-12-31
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-31 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-11
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-11
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 58 Sinclair Street Helensburgh G84 8TP. Change occurred on 2019-07-22. Company's previous address: 115 Bath Street Glasgow G2 2SZ Scotland.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 115 Bath Street Glasgow G2 2SZ. Change occurred on 2019-07-22. Company's previous address: 116 Blythswood Street Glasgow G2 4EG Scotland.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-06
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-06
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 116 Blythswood Street Glasgow G2 4EG. Change occurred on 2019-07-11. Company's previous address: 115 Bath Street Glasgow G2 2SZ.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-06
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-11
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-24
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-24
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-08
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-07
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-06
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-10
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 115 Bath Street Glasgow G2 2SZ. Change occurred on 2019-06-10. Company's previous address: 58 Heather Avenue Bearsden Glasgow G61 3JG Scotland.
filed on: 10th, June 2019
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 Heather Avenue Bearsden Glasgow G61 3JG. Change occurred on 2019-06-08. Company's previous address: 58 Sinclair Street Helensburgh G84 8TP United Kingdom.
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-05
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-06-05
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-05
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-04
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-05
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-05
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-02-05
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-23
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-02-05
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-06
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-03-06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-06
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-06
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-06
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(13 pages)
|