TM01 |
Director's appointment terminated on 2023/05/15
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/15.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/04/01
filed on: 9th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/04/04
filed on: 9th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/04
filed on: 9th, April 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/27
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/11 director's details were changed
filed on: 11th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3/1, 3 Westmuir Street Glasgow G31 5BH Scotland on 2021/07/09 to 3/1, 38 Westmuir Street Glasgow G31 5BH
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/22.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 9th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 9th, June 2021
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/25
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/06
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/06/03
filed on: 6th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/25.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3/3, 3 st Andrew Close Glasgow G41 1QG Scotland on 2021/05/25 to 3/1, 3 Westmuir Street Glasgow G31 5BH
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/25
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/03
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/03.
filed on: 23rd, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/03
filed on: 23rd, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3/1, 17 Ravel Row Glasgow G31 5EW Scotland on 2020/08/23 to 3/3, 3 st Andrew Close Glasgow G41 1QG
filed on: 23rd, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/03
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/05/02
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|