CS01 |
Confirmation statement with no updates Friday 29th December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th December 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th December 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th December 2020.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 8th August 2020
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st January 2020
filed on: 9th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Palacecraig Street Coatbridge ML5 4RY. Change occurred on Thursday 9th January 2020. Company's previous address: 91 4/1 Mitchell Street Glasgow G1 3LN Scotland.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 91 4/1 Mitchell Street Glasgow G1 3LN. Change occurred on Wednesday 4th July 2018. Company's previous address: PO Box G2 6PH 106 Suite 2/3 106 Hope Street Glasgow G2 6PH United Kingdom.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box G2 6PH 106 Suite 2/3 106 Hope Street Glasgow G2 6PH. Change occurred on Friday 4th May 2018. Company's previous address: 3 Palace Craig Street Coatbridge ML5 4RY Scotland.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2016
| incorporation
|
Free Download
(7 pages)
|