(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to 6 Miller Road Ayr KA7 2AY on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on December 8, 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on December 7, 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 2, 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 2, 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on June 2, 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on February 2, 2015: 100.00 GBP
capital
|
|