AD01 |
Change of registered address from 119 Renfrew Road Mirren Court One, 1st Floor, Unit 4 Paisley PA3 4EA Scotland on 19th April 2022 to 32 Deanston Avenue Barrhead Glasgow G78 2BP
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2021
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 8th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 40 Jesmond Grange Bridge of Don Aberdeen AB22 8HA Scotland on 9th January 2019 to 119 Renfrew Road Mirren Court One, 1st Floor, Unit 4 Paisley PA3 4EA
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Seaview Crescent Bridge of Don Aberdeen AB23 8RH United Kingdom on 29th January 2018 to 40 40 Jesmond Grange Bridge of Don Aberdeen AB22 8HA
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 11th September 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2017
|
incorporation |
Free Download
(10 pages)
|