GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2021
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 14, 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 9, 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to Unit 13 1 Lower Bourtree Drive 1 Lower Bourtree Drive Rutherglen Glasgow G73 4RG on November 30, 2018
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 13, 1 Lower Bourtree Drive Rutherglen Glasgow G73 4RG Scotland to 272 Bath Street Bath Street Glasgow G2 4JR on March 24, 2017
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2017
|
incorporation |
Free Download
(8 pages)
|