AD01 |
New registered office address C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD. Change occurred on December 4, 2023. Company's previous address: 8-10 Kyle Square Rutherglen Glasgow G73 4QG Scotland.
filed on: 4th, December 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 7, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 23, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 23, 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 23, 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 10, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8-10 Kyle Square Rutherglen Glasgow G73 4QG. Change occurred on June 26, 2015. Company's previous address: The Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Trophy Centre 385 Aikenhead Road Glasgow G42 0QG. Change occurred on April 24, 2015. Company's previous address: C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG United Kingdom.
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|