AP01 |
New director was appointed on 2nd February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Glencroft Road Glasgow G44 5RA Scotland on 4th July 2023 to 66 Greenhill Road Glasgow G73 2SS
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 4th July 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 153 Argyle Street Inside Out Glasgow G2 8BX Scotland on 24th August 2022 to 33 Glencroft Road Glasgow G44 5RA
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 139 Oxford Street Glasgow G5 9JE Scotland on 1st February 2021 to 153 Argyle Street Inside Out Glasgow G2 8BX
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th March 2020
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th March 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2020
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2020
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 14th December 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|