GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th September 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 st. Vincent Place Level 6 Glasgow G1 2ER Scotland to Suite No 1.2 Station House St. Enoch Square Glasgow G1 4DF on Monday 8th October 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 29th September 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2017 to Friday 29th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 39 st. Vincent Place Level 6 Glasgow G1 2ER on Wednesday 6th December 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th March 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th March 2017.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 240, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on Tuesday 21st March 2017
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th February 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd February 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 20th November 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland to Suite 240, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on Monday 29th June 2015
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Killearn House Killearn Glasgow G63 9QH Scotland to 151 West George Street Glasgow G2 2JJ on Thursday 9th October 2014
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, September 2014
| incorporation
|
Free Download
(24 pages)
|