GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland on 2022/12/16 to 130 st. Vincent Street Glasgow G2 5HF
filed on: 16th, December 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/02
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/10/07
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, June 2022
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2021/11/22
filed on: 2nd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Venlaw 349 Bath Street Glasgow G2 4AA Scotland on 2021/11/22 to 300 Bath Street 1st Floor West Glasgow G2 4JR
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/02
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 23rd, June 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 13th, October 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/02
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 2nd, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/02
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge SC5110990002 satisfaction in full.
filed on: 22nd, September 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge SC5110990003 satisfaction in full.
filed on: 22nd, September 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge SC5110990005 satisfaction in full.
filed on: 22nd, September 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge SC5110990001 satisfaction in full.
filed on: 22nd, September 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 21st, September 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/02
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/19
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/19
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, May 2017
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, May 2017
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5110990005, created on 2017/04/25
filed on: 4th, May 2017
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge SC5110990004, created on 2017/05/01
filed on: 3rd, May 2017
|
mortgage |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 27th, April 2017
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge SC5110990001, created on 2017/03/16
filed on: 28th, March 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC5110990003, created on 2017/03/16
filed on: 28th, March 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC5110990002, created on 2017/03/16
filed on: 28th, March 2017
|
mortgage |
Free Download
|
TM01 |
Director's appointment terminated on 2017/01/19
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/19.
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom on 2017/01/11 to Venlaw 349 Bath Street Glasgow G2 4AA
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2015/10/21 director's details were changed
filed on: 24th, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 6th, August 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/20
|
capital |
|