AD01 |
New registered office address C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF. Change occurred on 2022-02-11. Company's previous address: C/O Interpath Ltd 319 st Vincent Sreet Glasgow G2 5AS.
filed on: 11th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Interpath Ltd 319 st Vincent Sreet Glasgow G2 5AS. Change occurred on 2022-01-10. Company's previous address: 148 West Regent Street Glasgow Lanarkshire G2 2RQ.
filed on: 10th, January 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-06
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-06
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-02-06
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-02-23: 4.00 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-02-06
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-09-01
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-01
filed on: 1st, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 2013-11-25
filed on: 25th, November 2013
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2013-08-02
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2012-11-30
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-31
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-12-23
filed on: 23rd, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-23
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-12-19
filed on: 19th, December 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed move quick developments LIMITEDcertificate issued on 19/12/11
filed on: 19th, December 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 2011-03-08
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-01-31
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-31
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-31
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|