CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Jan 2020
filed on: 15th, January 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 204 Main Street Unit 37 Coatbridge ML5 3RB Scotland on Wed, 15th Jan 2020 to 100 Hopepark Drive Cumbernauld Glasgow G68 9FH
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 15th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 15th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th May 2018
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 25th Apr 2019
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th May 2018 new director was appointed.
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Eddlewood Court Easterhouse Glasgow G33 4NG United Kingdom on Fri, 18th May 2018 to 204 Main Street Unit 37 Coatbridge ML5 3RB
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Apr 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2017
|
incorporation |
Free Download
(23 pages)
|