GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ. Change occurred on February 19, 2021. Company's previous address: 31 Main Street East Kilbride Glasgow G74 4JU Scotland.
filed on: 19th, February 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2020
filed on: 4th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 4, 2020
filed on: 4th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 4, 2020
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 31 Main Street East Kilbride Glasgow G74 4JU. Change occurred on January 8, 2020. Company's previous address: 40 Lammermoor Calderwood East Kilbride G74 3SE Scotland.
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 6, 2017
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 6, 2017
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2017
|
incorporation |
Free Download
(9 pages)
|