GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/01/10
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/10.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/10
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/01/10 - the day director's appointment was terminated
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/24
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/02/19. New Address: Flat 0/2 138 Calder Street Glasgow G42 7QP. Previous address: Flat 2/2 21 Garturk Street Glasgow G42 8JQ Scotland
filed on: 19th, February 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/26
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/24
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/22. New Address: Flat 2/1 21 Garturk Street Glasgow G42 8JQ. Previous address: Flat 1/4 82 Barrland Street Glasgow G41 1AJ Scotland
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/03/15 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/22. New Address: Flat 2/2 21 Garturk Street Glasgow G42 8JQ. Previous address: Flat 2/1 21 Garturk Street Glasgow G42 8JQ Scotland
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/12/20 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/12/25. New Address: Flat 1/4 82 Barrland Street Glasgow G41 1AJ. Previous address: Flat 0/2 138 Calder Street Glasgow G42 7QP Scotland
filed on: 25th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/26
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/07
filed on: 7th, December 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/11/28. New Address: Flat 0/2 138 Calder Street Glasgow G42 7QP. Previous address: Flat 0/2 5 Daisy Street Glasgow G42 8JT Scotland
filed on: 28th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/26
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/20
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/30
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2020/06/25 - the day secretary's appointment was terminated
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/06/25 - the day director's appointment was terminated
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/20
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/12.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2019
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/05/31
capital
|
|