GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th July 2022. New Address: 94 Hope Street Suite 2.11 Glasgow G2 6PH. Previous address: 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st January 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st May 2017. New Address: 94 Hope Street Suite 2.5 Glasgow G2 6PH. Previous address: 94 Suite 2.5 94 Hope Street Glasgow G2 6PH United Kingdom
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(10 pages)
|