AD01 |
Address change date: 2022/12/14. New Address: 163 Honeywell Crescent Chapelhall Airdrie ML6 8XH. Previous address: 160 West George Street Glasgow G2 2HG Scotland
filed on: 14th, December 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/31
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/03. New Address: 160 West George Street Glasgow G2 2HG. Previous address: 116 Blythswood Street Glasgow G2 4EG
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
2019/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/10/03
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/03
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/03.
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/26. New Address: 116 Blythswood Street Glasgow G2 4EG. Previous address: 272 Bath St Glasgow G2 4JR
filed on: 26th, September 2019
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 23rd, August 2019
|
resolution |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 22nd, August 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 22nd, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 22nd, August 2019
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, August 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/19.
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/06. New Address: 272 Bath St Glasgow G2 4JR. Previous address: 55 Hillfoot Dr Bearsden Glasgow G61 3QG
filed on: 6th, March 2018
|
address |
Free Download
(2 pages)
|
TM01 |
2018/01/01 - the day director's appointment was terminated
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed gbs leisure lic LIMITEDcertificate issued on 20/10/17
filed on: 20th, October 2017
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/20
filed on: 20th, October 2017
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/16. New Address: 55 Hillfoot Dr Bearsden Glasgow G61 3QG. Previous address: 116 Blythswood Street Glasgow G2 4EG
filed on: 16th, October 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 16th, October 2016
|
accounts |
Free Download
(8 pages)
|
TM02 |
2016/05/31 - the day secretary's appointment was terminated
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 18th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2014
|
incorporation |
Free Download
(8 pages)
|