AD01 |
Registered office address changed from 23 Preston Place Glasgow G42 7PW Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on October 12, 2023
filed on: 12th, October 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Daisy Street Flat 1/1 Glasgow G42 8HF Scotland to 23 Preston Place Glasgow G42 7PW on July 24, 2018
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Daisy Street 0/1 Glasgow G42 8HF Scotland to 48 Daisy Street Flat 1/1 Glasgow G42 8HF on January 4, 2018
filed on: 4th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Ibrox Street Flat 3/2 Glasgow G51 1SN Scotland to 48 Daisy Street 0/1 Glasgow G42 8HF on July 5, 2017
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 263 Calder Street Glasgow G42 7QG Scotland to 31 Ibrox Street Flat 3/2 Glasgow G51 1SN on January 11, 2017
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2016
|
incorporation |
Free Download
(7 pages)
|