GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 25th, June 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1455 Maryhill Road, Office 4 1455 Maryhill Road Office 4 Glasgow G20 9AA Scotland to 219 Mossend Street Block 6 Unit 14 Glasgow G33 4DJ on Friday 28th January 2022
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th January 2022
filed on: 28th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 13th April 2020.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Battles Burn View Glasgow G32 8HP Scotland to 1455 Maryhill Road, Office 4 1455 Maryhill Road Office 4 Glasgow G20 9AA on Monday 13th April 2020
filed on: 13th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 12th, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Springbank Gardens Glasgow G31 4QD Scotland to 6 Battles Burn View Glasgow G32 8HP on Monday 21st October 2019
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th September 2019
filed on: 21st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 5th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2018
|
incorporation |
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th September 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|