CS01 |
Confirmation statement with no updates 2024/01/15
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/15
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/10/31
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/31.
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/31
filed on: 31st, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Wickham Avenue Newton Mearns Glasgow G77 6AU Scotland on 2022/10/31 to 77 Lister Street Glasgow G4 0BZ
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, August 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 9th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/15
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/11/30
filed on: 27th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/01/07
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/11/11
filed on: 11th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 1 Wickham Avenue Newton Mearns Glasgow East Renfrewshire G77 6AU Scotland on 2019/11/08 to 2 Wickham Avenue Newton Mearns Glasgow G77 6AU
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2019
|
incorporation |
Free Download
(13 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2019/11/04
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|