GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2023
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th January 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom on 20th September 2022 to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland on 15th December 2021 to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3, Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland on 29th November 2021 to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2019 secretary's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th August 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 30th July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2018
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th July 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th July 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th October 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Kings View Rutherglen Glasgow G73 2BJ United Kingdom on 23rd February 2018 to Suite 3, Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th October 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 20th February 2017, company appointed a new person to the position of a secretary
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2017
| incorporation
|
Free Download
(29 pages)
|