AD01 |
Address change date: Mon, 21st Mar 2022. New Address: Begbies Traynor, River Court 5 West Victoria Dock Road Dundee DD1 3JT. Previous address: Unit Q 71 Albion Street Glasgow G1 1NY Scotland
filed on: 21st, March 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jul 2020
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th May 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sat, 16th Dec 2017
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Dec 2017 - the day director's appointment was terminated
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th May 2016. New Address: Unit Q 71 Albion Street Glasgow G1 1NY. Previous address: 71 Unit Q Albion Street Glasgow G1 1NY
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2015 to Mon, 30th Nov 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 100.00 GBP
|
capital |
|
TM01 |
Wed, 26th Nov 2014 - the day director's appointment was terminated
filed on: 29th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 26th Nov 2014 new director was appointed.
filed on: 29th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: 71 Unit Q Albion Street Glasgow G1 1NY. Previous address: 23 Michael Terrace Chapelhall Airdrie Lanarkshire ML6 8TQ Scotland
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jun 2014 new director was appointed.
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 19th Jun 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Sep 2014. New Address: 23 Michael Terrace Chapelhall Airdrie Lanarkshire ML6 8TQ. Previous address: 6 Barrhill Terrace Main Street Twechar G65 9QF United Kingdom
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 300.00 GBP
filed on: 19th, June 2014
|
capital |
Free Download
(3 pages)
|