GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Titanium 1 King's Inch Place Renfrew PA4 8WF. Change occurred on November 29, 2022. Company's previous address: 48 Clyde Offices, Suite 2-3 West George Street Glasgow G2 1BP Scotland.
filed on: 29th, November 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 48 Clyde Offices, Suite 2-3 West George Street Glasgow G2 1BP. Change occurred on June 28, 2019. Company's previous address: 48 West George Street Suite 2/3 Glasgow G2 1BP Scotland.
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 48 West George Street Suite 2/3 Glasgow G2 1BP. Change occurred on May 10, 2019. Company's previous address: Suite 1/1 34 st. Enoch Square Glasgow Lanarkshire G1 4DF Scotland.
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2018
filed on: 27th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 27, 2017 new director was appointed.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, December 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2017
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 20, 2017 new director was appointed.
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1/1 34 st. Enoch Square Glasgow Lanarkshire G1 4DF. Change occurred on July 18, 2017. Company's previous address: 34 st. Enoch Square First Floor Glasgow G1 4DF Scotland.
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5285570001, created on April 7, 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(8 pages)
|
CH01 |
On March 27, 2017 director's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2017 director's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 27, 2017 new director was appointed.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On March 9, 2017 director's details were changed
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 34 st. Enoch Square First Floor Glasgow G1 4DF. Change occurred on February 23, 2017. Company's previous address: 34 First Floor 34 st Enoch Square Glasgow G1 4DF Scotland.
filed on: 23rd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 34 First Floor 34 st Enoch Square Glasgow G1 4DF. Change occurred on February 6, 2017. Company's previous address: Regent Court West Regent Street Glasgow G2 2QZ Scotland.
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On November 25, 2016 new director was appointed.
filed on: 8th, December 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2016
|
incorporation |
Free Download
(36 pages)
|