AD01 |
Address change date: 2022/12/05. New Address: C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU. Previous address: C/O Begbies Traynor 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP
filed on: 5th, December 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/23. New Address: C/O Begbies Traynor 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP. Previous address: 142 Norfolk Street Glasgow G5 9EQ United Kingdom
filed on: 23rd, June 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge SC5365400005 satisfaction in full.
filed on: 8th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge SC5365400004 satisfaction in full.
filed on: 8th, October 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/26.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/06/28 - the day director's appointment was terminated
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/01
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/26
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/04/14 - the day director's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/16.
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5365400005, created on 2019/07/26
filed on: 31st, July 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5365400004, created on 2019/07/09
filed on: 19th, July 2019
|
mortgage |
Free Download
(17 pages)
|
MR04 |
Charge SC5365400002 satisfaction in full.
filed on: 18th, July 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/26
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 13th, May 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5365400003, created on 2018/12/19
filed on: 20th, December 2018
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge SC5365400002, created on 2018/12/11
filed on: 18th, December 2018
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/26
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/26
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge SC5365400001 satisfaction in full.
filed on: 1st, April 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5365400001, created on 2016/07/12
filed on: 13th, July 2016
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2016
|
incorporation |
Free Download
(43 pages)
|