CS01 |
Confirmation statement with updates 2021/11/16
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/15
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2020/12/23
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 89 West Regent Street Glasgow G2 2BA Scotland on 2020/12/23 to 23 Monreith Road Glasgow G43 2NY
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/11
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/15
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/01
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/01
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom on 2017/11/30 to 89 West Regent Street Glasgow G2 2BA
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/30
filed on: 30th, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/02
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2016/04/13 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/13 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/13 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/13 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4/3 135 Buchanan Street Glasgow G1 2JA United Kingdom on 2016/01/26 to Fyfe Chambers 105 West George Street Glasgow G2 1PB
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5193730002, created on 2015/12/19
filed on: 24th, December 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5193730001, created on 2015/12/10
filed on: 11th, December 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2015
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|