GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on October 1, 2020
filed on: 1st, October 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to April 30, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates June 16, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to April 30, 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(16 pages)
|
SH01 |
Capital declared on December 22, 2016: 1099.00 GBP
filed on: 31st, January 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to April 30, 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Bothwell Street Glasgow G2 6LU Scotland to 21 Blythswood Square Glasgow G2 4BL on June 27, 2016
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5091710001, created on December 15, 2015
filed on: 17th, December 2015
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2015: 1000.00 GBP
filed on: 13th, July 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|