GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2022
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 307 West George Street the Exchange, First Floor Glasgow G2 4LF Scotland to 18 Bothwell Street Glasgow G2 6NU on November 16, 2018
filed on: 16th, November 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC5349300002, created on April 27, 2018
filed on: 10th, May 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5349300001, created on April 17, 2018
filed on: 27th, April 2018
|
mortgage |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed suite street apartments LTDcertificate issued on 03/11/16
filed on: 3rd, November 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4/1 20 Novar Drive Glasgow G12 9PU United Kingdom to 307 West George Street the Exchange, First Floor Glasgow G2 4LF on November 2, 2016
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On June 22, 2016 director's details were changed
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4/1 20 Novar Drive Glasgow G12 9PU on June 22, 2016
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2016
|
incorporation |
Free Download
(26 pages)
|