GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates October 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 23, 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 30, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2021 new director was appointed.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 15, 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1-5 Rigby Street Glasgow G32 6DS Scotland to Suite 8 & 9 1346 Shettleston Road Glasgow G32 9AT on August 27, 2021
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On October 20, 2020 - new secretary appointed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 24, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 10, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2020
filed on: 12th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 7, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56 Ochil Street Glasgow G32 7SD Scotland to 1-5 Rigby Street Glasgow G32 6DS on May 13, 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6257970001, created on January 23, 2020
filed on: 27th, January 2020
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2019
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on March 27, 2019: 4.00 GBP
capital
|
|