DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 23rd, October 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 14th January 2021. New Address: 317-349 Shettleston Road Glasgow G31 5JL. Previous address: 459 Paisley Road Glasgow G5 8RJ Scotland
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2021
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
10th March 2020 - the day secretary's appointment was terminated
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
10th March 2020 - the day director's appointment was terminated
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2020
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd February 2020
filed on: 3rd, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP03 |
New secretary appointment on 2nd December 2019
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd December 2019 - the day director's appointment was terminated
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2nd December 2019 - the day director's appointment was terminated
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2nd December 2019 - the day director's appointment was terminated
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 31st January 2020. New Address: 459 Paisley Road Glasgow G5 8RJ. Previous address: 317-349 Shettleston Road Glasgow G31 5JL Scotland
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th January 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 11th January 2019. New Address: 317-349 Shettleston Road Glasgow G31 5JL. Previous address: 2/2, 1992 Paisley Road West Glasgow G52 3SY United Kingdom
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 30th October 2018: 1.00 GBP
|
capital |
|