GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 8th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Friday 30th April 2021 to Monday 31st May 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 20th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 7th December 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th December 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th December 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th December 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 20th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 26th May 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st April 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd May 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 21st April 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2017.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1/1 72 Brown Street Glasgow G2 8PD United Kingdom to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on Friday 26th May 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2017
| incorporation
|
Free Download
(25 pages)
|