CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11E Clyde Court Clydebank G81 4PJ. Change occurred on November 20, 2018. Company's previous address: Suite 1-3 , 268 Bath Street Glasgow G2 4JR Scotland.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 7, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 3, 2018 new director was appointed.
filed on: 3rd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 22, 2018
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2018
filed on: 3rd, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 18, 2017
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1-3 268 Bath Street Glasgow G2 4JR. Change occurred on September 3, 2018. Company's previous address: Suite 1-3 , 268 Bath Street Glasgow G2 4JR Scotland.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 1-3 , 268 Bath Street Glasgow G2 4JR. Change occurred on September 3, 2018. Company's previous address: Suite 1-3 268 Bath Street Glasgow G2 4JR Scotland.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 3, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1-3 , 268 Bath Street Glasgow G2 4JR. Change occurred on September 2, 2018. Company's previous address: Suite 1-3 , 268 Bath Street Glasgow G2 4JR Scotland.
filed on: 2nd, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1-3 , 268 Bath Street Glasgow G2 4JR. Change occurred on September 2, 2018. Company's previous address: 1-3 268 Bath Street Glasgow G2 4JR.
filed on: 2nd, September 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 14, 2018
filed on: 2nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 2, 2018
filed on: 2nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 21, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 21, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 21, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1-3 268 Bath Street Glasgow G2 4JR. Change occurred on August 24, 2017. Company's previous address: 268 1-3 268 Bath Street Glasgow G2 4JR Scotland.
filed on: 24th, August 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on August 18, 2017: 100.00 GBP
capital
|
|