(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, September 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 11, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, June 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 144 Brassey Street Glasgow G20 9HL Scotland to 3/2, 4 Kildonan Drive Glasgow G11 7XA on February 9, 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 52 Albany Street Edinburgh Edinburgh EH1 3QR United Kingdom to 144 Brassey Street Glasgow G20 9HL on January 26, 2017
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 1, 2016: 2.00 GBP
filed on: 26th, October 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 28, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 13, 2015: 1.00 GBP
capital
|
|