GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/29
filed on: 24th, June 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland on 2020/06/04 to 272 Bath Street Glasgow G2 4JR
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/28
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/10/16
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/29
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/25.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2018/12/05
filed on: 14th, May 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/12/05
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/28
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/13
filed on: 23rd, September 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/28
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2018
|
resolution |
Free Download
(42 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/29
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, November 2017
|
resolution |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/09/29. Originally it was 2017/03/31
filed on: 13th, September 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/15.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/15.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Milne Craig Abercorn House Renfrew Road Paisley Renfrewshire PA3 4DA Scotland on 2017/07/20 to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/17
filed on: 17th, July 2017
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/28
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2016
|
incorporation |
Free Download
(7 pages)
|