GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 17th, November 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-31
filed on: 31st, October 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite2/3 48 West George Street Glasgow G2 1PB Scotland to 56 Brand Street Glasgow G51 1DG on 2019-10-30
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-14
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-14
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-10
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-15
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 350 Meadowside Quay Walk 10/6 Glasgow G11 6DT Scotland to Suite2/3 48 West George Street Glasgow G2 1PB on 2019-04-08
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3/5 105 Barrland Street Glasgow G41 1RF Scotland to 350 Meadowside Quay Walk Glasgow G11 6DT on 2019-04-01
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 350 Meadowside Quay Walk Glasgow G11 6DT Scotland to 350 Meadowside Quay Walk 10/6 Glasgow G11 6DT on 2019-04-01
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-27
filed on: 27th, March 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-11
filed on: 11th, March 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-03-07
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-11
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-20
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-10
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-04
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-29
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-30
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-15
filed on: 21st, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-15
filed on: 21st, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-07-18
filed on: 21st, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 21st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-15
filed on: 21st, July 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2018-07-04: 1.00 GBP
|
capital |
|