MR01 |
Registration of charge SC4580040001, created on February 1, 2024
filed on: 6th, February 2024
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Suite F7, Flemington House 110 Flemington Street Glasgow G21 4TD. Change occurred on September 14, 2019. Company's previous address: 64 Strathclyde Street Glasgow G40 4JR.
filed on: 14th, September 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 19, 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 30, 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 19, 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2019
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 29th, August 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2017
filed on: 1st, March 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 26th, May 2016
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2013
|
incorporation |
|
SH01 |
Capital declared on August 30, 2013: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to January 31, 2015
filed on: 30th, August 2013
|
accounts |
Free Download
(1 page)
|