GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 23, 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 19, 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 23, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 23, 2020 new director was appointed.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 1, 2018: 4.00 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 1, 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2018
filed on: 31st, August 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4124330001, created on August 16, 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 9, 2018
filed on: 9th, February 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On November 30, 2017 secretary's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 89 West Regent Street Glasgow G2 2BA. Change occurred on November 30, 2017. Company's previous address: Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On April 13, 2016 secretary's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On April 13, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Fyfe Chambers 105 West George Street Glasgow G2 1PB. Change occurred on January 26, 2016. Company's previous address: 4th Floor 135 Buchanan Street Glasgow G1 2JA.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Fyfe Chambers 105 West George Street Glasgow G2 1PB. Change occurred on January 26, 2016. Company's previous address: Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
|