GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/23
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/23
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/07/23
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/23
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/25
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/23
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 5th, April 2018
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/09
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2018/01/08 director's details were changed
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/08
filed on: 8th, January 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/01/08
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/07
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/07
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/07
filed on: 7th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4D Auchingramont Road Hamilton ML3 6JT Scotland on 2018/01/07 to 4B Earl's Gate Bothwell Glasgow South Lanarkshire G71 8BP
filed on: 7th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/07.
filed on: 7th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018/01/07 secretary's details were changed
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/07
filed on: 7th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/25
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 232 Swinton Road Baillieston Glasgow G69 6DP Scotland on 2017/07/18 to 4D Auchingramont Road Hamilton ML3 6JT
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2016
|
incorporation |
Free Download
(10 pages)
|