AD01 |
New registered office address 130 st. Vincent Street Glasgow G2 5HF. Change occurred on 2023-06-09. Company's previous address: 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland.
filed on: 9th, June 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-19
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 16th, June 2022
|
accounts |
Free Download
(14 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 |
New registered office address 300 Bath Street 1st Floor West Glasgow G2 4JR. Change occurred on 2021-11-22. Company's previous address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland.
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-19
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 23rd, June 2021
|
accounts |
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, May 2021
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 27th, May 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 13th, October 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-19
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-07
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2019-07-23
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-19
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 21st, September 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-19
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 24th, April 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-19
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-19
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Venlaw 349 Bath Street Glasgow G2 4AA. Change occurred on 2017-01-11. Company's previous address: 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom.
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: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 6th, August 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-07-20: 1.00 GBP
|
capital |
|