TM01 |
Director appointment termination date: 2023-09-23
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-10
filed on: 15th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-10
filed on: 15th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 11 Dalziel Court, 54 Dalziel Drive Glasgow Scotland G41 4NZ United Kingdom to Lgbt Cooperative Limited Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-09-15
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-12
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-12
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-12
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-12
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-12
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-20
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-20
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-20
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 21st, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from B1 43 Garturk Street Glasgow G42 8JG Scotland to 11 11 Dalziel Court, 54 Dalziel Drive Glasgow Scotland G41 4NZ on 2021-01-21
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-20
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2/2 55 Gardner Street Glasgow G11 5DA Scotland to B1 43 Garturk Street Glasgow G42 8JG on 2019-10-07
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-02
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-02
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-02
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-22
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-27
filed on: 29th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-03
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2019
|
incorporation |
Free Download
(32 pages)
|