(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Glenburn Road East Kilbride Glasgow G74 5BA. Change occurred on April 22, 2021. Company's previous address: Transport House 3 Argyll Avenue Renfrew Renfrewshire PA4 9EB Scotland.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 10, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2018
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 24, 2018: 100000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|